Company NameNorthern Counties School
Company StatusDissolved
Company Number04072364
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr David Robson Arthur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 22 December 2020)
RoleManaging Partner Accountants
Country of ResidenceUnited Kingdom
Correspondence Address72 Parklands
Ponteland
Newcastle Upon Tyne
NE20 9LN
Director NameMrs Tara Allen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 December 2020)
RoleDirector Of Resources
Country of ResidenceUnited Kingdom
Correspondence AddressThe Percy Hedley Foundation
Hampeth Lodge
Station Road Forest Hall
Newcastle Upon Tyne
NE12 8YY
Secretary NameMrs Tara Allen
StatusClosed
Appointed25 November 2019(19 years, 2 months after company formation)
Appointment Duration1 year (closed 22 December 2020)
RoleCompany Director
Correspondence AddressThe Percy Hedley Foundation
Hampeth Lodge
Station Road Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameJohn Charles Wills
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameEileen Alice Boothroyd
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleEducation Officer
Correspondence Address40 Beaumont Avenue
Richmond
TW9 2HE
Director NameMr Kevan Ward Carrick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDunmore Elm Bank Road
Wylam
Northumberland
NE41 8HS
Director NameAndrew Mark Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address51 Bath Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UJ
Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameSamuel Peter Henry Wallis
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleRetired Banker Company Directo
Country of ResidenceEngland
Correspondence Address91a Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4NL
Director NameMr Paul Anthony Liddle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Osbaldeston Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameLucy Ann Lunn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleSolicitor Non Practicing
Correspondence Address95 Millerstone Rise
Kirkby Thore
Penrith
Cumbria
CA10 1XH
Director NameMr Nicholas Roger Swales
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address9 Wilson Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JA
Secretary NameLesley Pyrah
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleBusiness Manager
Correspondence AddressLynwood
Hookergate Lane
Rowlands Gill
Tyne & Wear
NE39 2AJ
Director NameDr Jeanne Marie Jackson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2005)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address81 Kingston Drive
Whitley Bay
Tyne & Wear
NE26 1JJ
Secretary NameJames Ferris
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address21 Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8AP
Secretary NameMr Bruce William Parvin
NationalityBritish
StatusResigned
Appointed15 July 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2012)
RoleAccountant
Correspondence Address4 Highbury
Whitley Bay
Tyne And Wear
NE25 8EF
Director NameMr Peter Wignall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2017)
RoleSelf Employed Project Manager
Country of ResidenceEngland
Correspondence AddressThe Percy Hedley Foundation
Hampeth Lodge
Station Road Forest Hall
Newcastle Upon Tyne
NE12 8YY
Secretary NameMr Richard Cf Beattie
StatusResigned
Appointed11 July 2012(11 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressThe Percy Hedley Foundation
Hampeth Lodge
Station Road Forest Hall
Newcastle Upon Tyne
NE12 8YY
Secretary NameMrs Sarah Jane Turner
StatusResigned
Appointed01 July 2013(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2019)
RoleCompany Director
Correspondence AddressThe Percy Hedley Foundation
Hampeth Lodge
Station Road Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMs Sarah Jane Turner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Percy Hedley Foundation
Hampeth Lodge
Station Road Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenorthern-counties-school.co.uk

Location

Registered AddressThe Percy Hedley Foundation
Hampeth Lodge
Station Road Forest Hall
Newcastle Upon Tyne
NE12 8YY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (1 page)
25 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 November 2019Appointment of Mrs Tara Allen as a director on 25 June 2019 (2 pages)
25 November 2019Termination of appointment of Sarah Jane Turner as a secretary on 25 November 2019 (1 page)
25 November 2019Termination of appointment of Sarah Jane Turner as a director on 25 November 2019 (1 page)
25 November 2019Appointment of Mrs Tara Allen as a secretary on 25 November 2019 (2 pages)
30 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
3 March 2017Appointment of Mr David Robson Arthur as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr David Robson Arthur as a director on 3 March 2017 (2 pages)
1 March 2017Termination of appointment of Peter Wignall as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Peter Wignall as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mrs Sarah Jane Turner as a director on 1 March 2017 (2 pages)
1 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 March 2017Appointment of Mrs Sarah Jane Turner as a director on 1 March 2017 (2 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 October 2015Annual return made up to 15 September 2015 no member list (2 pages)
13 October 2015Annual return made up to 15 September 2015 no member list (2 pages)
2 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Annual return made up to 15 September 2014 no member list (2 pages)
17 September 2014Annual return made up to 15 September 2014 no member list (2 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Termination of appointment of Richard Beattie as a secretary (1 page)
24 September 2013Annual return made up to 15 September 2013 no member list (2 pages)
24 September 2013Annual return made up to 15 September 2013 no member list (2 pages)
24 September 2013Appointment of Mrs Sarah Jane Turner as a secretary (1 page)
24 September 2013Termination of appointment of Richard Beattie as a secretary (1 page)
24 September 2013Appointment of Mrs Sarah Jane Turner as a secretary (1 page)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
5 October 2012Annual return made up to 15 September 2012 no member list (2 pages)
5 October 2012Annual return made up to 15 September 2012 no member list (2 pages)
28 August 2012Appointment of Mr Richard Cf Beattie as a secretary (1 page)
28 August 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
28 August 2012Termination of appointment of Bruce Parvin as a secretary (1 page)
28 August 2012Termination of appointment of Bruce Parvin as a secretary (1 page)
28 August 2012Appointment of Mr Richard Cf Beattie as a secretary (1 page)
28 August 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 September 2011Annual return made up to 15 September 2011 no member list (3 pages)
22 September 2011Annual return made up to 15 September 2011 no member list (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 October 2010Appointment of Mr Peter Wignall as a director (2 pages)
12 October 2010Annual return made up to 15 September 2010 no member list (3 pages)
12 October 2010Termination of appointment of Kevan Carrick as a director (1 page)
12 October 2010Annual return made up to 15 September 2010 no member list (3 pages)
12 October 2010Appointment of Mr Peter Wignall as a director (2 pages)
12 October 2010Termination of appointment of Kevan Carrick as a director (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 October 2009Annual return made up to 15 September 2009 no member list (2 pages)
14 October 2009Annual return made up to 15 September 2009 no member list (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 October 2008Annual return made up to 15/09/08 (2 pages)
6 October 2008Annual return made up to 15/09/08 (2 pages)
17 July 2008Secretary appointed mr bruce william parvin (1 page)
17 July 2008Appointment terminated secretary james ferris (1 page)
17 July 2008Secretary appointed mr bruce william parvin (1 page)
17 July 2008Appointment terminated secretary james ferris (1 page)
9 January 2008Registered office changed on 09/01/08 from: great north road newcastle upon tyne tyne and wear NE2 3BB (1 page)
9 January 2008Registered office changed on 09/01/08 from: great north road newcastle upon tyne tyne and wear NE2 3BB (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Annual return made up to 15/09/07 (2 pages)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Annual return made up to 15/09/07 (2 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
28 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
9 October 2006Annual return made up to 15/09/06 (2 pages)
9 October 2006Annual return made up to 15/09/06 (2 pages)
20 July 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
20 July 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
13 July 2006Annual return made up to 15/09/05 (2 pages)
13 July 2006Annual return made up to 15/09/05 (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
25 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
16 December 2004Group of companies' accounts made up to 31 August 2004 (27 pages)
16 December 2004Group of companies' accounts made up to 31 August 2004 (27 pages)
22 September 2004Annual return made up to 15/09/04 (7 pages)
22 September 2004Annual return made up to 15/09/04 (7 pages)
11 March 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
11 March 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
22 September 2003Director resigned (1 page)
22 September 2003Annual return made up to 15/09/03 (8 pages)
22 September 2003Annual return made up to 15/09/03 (8 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
20 December 2002Group of companies' accounts made up to 31 August 2002 (26 pages)
20 December 2002Group of companies' accounts made up to 31 August 2002 (26 pages)
27 November 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
27 November 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
10 September 2002Annual return made up to 15/09/02 (8 pages)
10 September 2002Annual return made up to 15/09/02 (8 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
10 October 2001Annual return made up to 15/09/01 (6 pages)
10 October 2001Annual return made up to 15/09/01 (6 pages)
16 February 2001Registered office changed on 16/02/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
16 February 2001Registered office changed on 16/02/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
6 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 September 2000Registered office changed on 22/09/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
15 September 2000Incorporation (28 pages)
15 September 2000Incorporation (28 pages)