North Shields
Tyne And Wear
NE29 0SH
Director Name | Denise Mary McLeary |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 34 Bond Close Southwick Sunderland Tyne & Wear SR5 1ES |
Director Name | Keith Charles O'Brien |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 3 Saint Chads Crescent Middle-Herrington Sunderland Tyne & Wear SR3 3TR |
Director Name | Giles Stephen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 May 2010) |
Role | Business Devt Manager |
Correspondence Address | 9 Zetland Road Redcar Cleveland TS10 3QB |
Director Name | Colin Murphy-Waters |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 10 West Street High Spen Rowlands Gill Gateshead NE39 2HQ |
Secretary Name | Economic Partnerships Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | Ouseburn Farm Ouseburn Road Newcastle Upon Tyne NE1 2PA |
Director Name | Geoffrey Alan Cox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Business Advisor |
Correspondence Address | Riverbank House Riverbank Road Alnmouth Northumberland NE66 2RH |
Director Name | James Dixon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Project Co-Ordinator |
Correspondence Address | Flat 20 105 Grainger Street Newcastle Tyne & Wear NE1 5AE |
Director Name | Morna Wilson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 July 2002) |
Role | Manager |
Correspondence Address | 33 Hadleigh Court Coxhoe County Durham Durham DH6 4SJ |
Director Name | Mr John Hilton Wilson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 December 2002) |
Role | Psychiatric Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 74 Woodhorn Road Ashington Northumberland NE63 9AN |
Director Name | Ms Carol Edna Lawson Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2006) |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | Broomside 113 Meadow Vale, Shiremoor Tyne & Wear NE27 0BD |
Director Name | Mr David Robinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2004) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Magpie Crescent Inverkip Greenock Renfrewshire PA16 0LW Scotland |
Director Name | Mr Gerard Patrick Higgins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2006) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 11 Barrmill Road Beith Ayrshire Ka15 Ieu |
Director Name | Gary Henry Emerson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 July 2002) |
Role | Regional Director |
Correspondence Address | 15 Whitchurch Close Ingleby By Barwick Stockton On Tees TS17 5BD |
Director Name | David Alister Roulston |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 July 2002) |
Role | Director Of Services |
Correspondence Address | 5 Henshaw Court Ashington Northumberland NE63 8XS |
Director Name | Mr Andrew Nigel Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 113 Dykelands Road Sunderland Tyne & Wear SR6 8DX |
Director Name | Meryl Christine Dodd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2008) |
Role | Consultant |
Correspondence Address | 5 Burn Hall Darlington Road Durham DH1 3SR |
Director Name | Lucille Dawn Sibthorpe |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 2008) |
Role | Dev Manager |
Correspondence Address | 77 Benfieldside Road Shotley Bridge County Durham DH8 0SE |
Director Name | Margaret Elliott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alice Street Sunderland Tyne & Wear SR2 7AL |
Director Name | Ms Deborah Lamb |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2008) |
Role | Regional Development Manager |
Country of Residence | England |
Correspondence Address | 36 Second Street Watling Bungalows Leadgate County Durham DH8 6HR |
Director Name | Mrs Sally Caroline Reynolds |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 61 New North Road South Park Reigate Surrey RH2 8LZ |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Annual return made up to 02/10/08 (3 pages) |
14 November 2008 | Annual return made up to 02/10/08 (3 pages) |
22 July 2008 | Director appointed colin murphy-waters (1 page) |
22 July 2008 | Appointment terminated director margaret elliott (1 page) |
22 July 2008 | Director appointed colin murphy-waters (1 page) |
22 July 2008 | Appointment Terminated Director margaret elliott (1 page) |
8 July 2008 | Director appointed denise mcleary (1 page) |
8 July 2008 | Director appointed denise mcleary (1 page) |
24 June 2008 | Appointment Terminated Director lucille sibthorpe (1 page) |
24 June 2008 | Appointment Terminated Director deborah lamb (1 page) |
24 June 2008 | Appointment terminated director deborah lamb (1 page) |
24 June 2008 | Director appointed giles stephen (1 page) |
24 June 2008 | Director appointed giles stephen (1 page) |
24 June 2008 | Appointment terminated director lucille sibthorpe (1 page) |
19 June 2008 | Director appointed keith charles o'brien (1 page) |
19 June 2008 | Director appointed keith charles o'brien (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
6 December 2007 | Memorandum and Articles of Association (15 pages) |
6 December 2007 | Memorandum and Articles of Association (15 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Company name changed social firms north east LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed social firms north east LIMITED\certificate issued on 27/11/07 (2 pages) |
21 November 2007 | Annual return made up to 02/10/07 (6 pages) |
21 November 2007 | Annual return made up to 02/10/07
|
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 14 manchester street morpeth northumberland NE61 1BH (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 14 manchester street morpeth northumberland NE61 1BH (1 page) |
2 November 2006 | Annual return made up to 02/10/06 (5 pages) |
2 November 2006 | Annual return made up to 02/10/06 (5 pages) |
2 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
25 October 2005 | Annual return made up to 02/10/05
|
25 October 2005 | Annual return made up to 02/10/05 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
12 October 2004 | Annual return made up to 02/10/04 (6 pages) |
12 October 2004 | Annual return made up to 02/10/04
|
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
20 May 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
20 May 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Annual return made up to 02/10/03 (5 pages) |
10 October 2003 | Annual return made up to 02/10/03
|
10 October 2003 | Director resigned (1 page) |
4 April 2003 | Accounts made up to 31 October 2002 (1 page) |
4 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Annual return made up to 02/10/02 (7 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Annual return made up to 02/10/02
|
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
2 October 2001 | Incorporation (22 pages) |