Birtley
Chester Le Street
County Durham
DH3 2HB
Director Name | Elizabeth Izis Jowett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 August 2009) |
Role | Programmer Analyst |
Correspondence Address | 35 Barnfield Road Spennymoor Durham DL16 6EA |
Director Name | Mrs Winifred Ellen Lundgren |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 August 2009) |
Role | Local Government Councillor |
Correspondence Address | 13 Humbledon View Tunstall Road Sunderland SR2 7RX |
Director Name | Mrs Susan Mary Ashmore |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 August 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Rise Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Elizabeth Izis Jowett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 August 2009) |
Role | Computer Analyst |
Correspondence Address | 35 Barnfield Road Spennymoor Durham DL16 6EA |
Director Name | Elizabeth Timothy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Tutor |
Correspondence Address | 4 Lupin Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1UR |
Director Name | Miss Jean Roberts Cleghorn |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Torver Way North Shields Tyne & Wear NE30 3UW |
Director Name | Dr Shobha Srivastava |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Retired Hospital Consultant |
Country of Residence | England |
Correspondence Address | 35 Saint Georges Avenue South Shields Tyne & Wear NE33 3DU |
Director Name | Katherine Schmuecker |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Assistant Campaigner |
Correspondence Address | 74 Sidney Grove Fenham Newcastle Upon Tyne Tyne & Wear NE4 5PE |
Director Name | Cllr Suzanne Fletcher |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Local Government Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hoylake Way Eaglescliffe Stockton On Tees TS16 9EU |
Secretary Name | Geraldine Ormonde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 204 Warton Terrace Heaton Newcastle Upon Tyne Tyne And Wear NE6 5DX |
Director Name | Ms Margaret Mary Meling |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2006) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Windermere Cleadon Village Sunderland Tyne And Wear SR6 7QQ |
Director Name | Roberta Woods |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 January 2005) |
Role | Associate Dean |
Correspondence Address | Bede Rest Beech Crest Durham County Durham DH1 4QF |
Director Name | Geraldine White |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2006) |
Role | Retired |
Correspondence Address | 111 Lincoln Road South Shields Tyne Wear NE34 7JH |
Director Name | Louise Anthea Florence Farthing |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 January 2005) |
Role | Civil Servant |
Correspondence Address | 127 Dairy Lane Houghton Le Spring Tyne & Wear DH4 5BP |
Director Name | Cllr Susan Elizabeth Dungworth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 2004) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Crest Seaton Sluice Northumberland NE26 4BG |
Director Name | Anne Bonner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2005) |
Role | Business Consultant |
Correspondence Address | 100 Braunespath Estate New Brancepeth Durham County Durham DH7 7JF |
Director Name | Cal Boal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2006) |
Role | Community Development Work |
Correspondence Address | 1b Delaval Terrace Gosforth Tyne & Wear NE3 4RT |
Director Name | Irene Hepple |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 January 2006) |
Role | Retired |
Correspondence Address | 56 Parkgate Lane Winlaton Blaydon Tyne & Wear NE21 6QH |
Secretary Name | Anne Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2008) |
Role | Consultant |
Correspondence Address | 100 Braunespath Estate New Brancepeth Durham County Durham DH7 7JF |
Registered Address | 12a Hope Street Crook County Durham DL15 9HS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Year | 2014 |
---|---|
Turnover | £24,812 |
Gross Profit | -£7,828 |
Net Worth | £1,841 |
Cash | £245 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2008 | Annual return made up to 06/06/08 (5 pages) |
12 August 2008 | Application for striking-off (1 page) |
5 June 2008 | Appointment terminated secretary anne bonner (1 page) |
5 June 2008 | Secretary appointed elizabeth iris jowett (1 page) |
27 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 June 2007 | Annual return made up to 06/06/07 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Annual return made up to 06/06/06
|
7 April 2006 | New secretary appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: unit 15 hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
11 August 2005 | Annual return made up to 06/06/05
|
7 June 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 October 2004 | Director resigned (1 page) |
20 July 2004 | Annual return made up to 06/06/04 (9 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
25 February 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
6 June 2003 | Incorporation (30 pages) |