Company NameNorth East Women's Forum
Company StatusDissolved
Company Number04789616
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCllr Sarah Kathleen King
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleLocal Government Councillor
Correspondence Address22 Kendal
Birtley
Chester Le Street
County Durham
DH3 2HB
Director NameElizabeth Izis Jowett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2004(7 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 11 August 2009)
RoleProgrammer Analyst
Correspondence Address35 Barnfield Road
Spennymoor
Durham
DL16 6EA
Director NameMrs Winifred Ellen Lundgren
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 11 August 2009)
RoleLocal Government Councillor
Correspondence Address13 Humbledon View
Tunstall Road
Sunderland
SR2 7RX
Director NameMrs Susan Mary Ashmore
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Rise
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameElizabeth Izis Jowett
NationalityBritish
StatusClosed
Appointed21 May 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 11 August 2009)
RoleComputer Analyst
Correspondence Address35 Barnfield Road
Spennymoor
Durham
DL16 6EA
Director NameElizabeth Timothy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleTutor
Correspondence Address4 Lupin Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UR
Director NameMiss Jean Roberts Cleghorn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleRetired
Correspondence Address19 Torver Way
North Shields
Tyne & Wear
NE30 3UW
Director NameDr Shobha Srivastava
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleRetired Hospital Consultant
Country of ResidenceEngland
Correspondence Address35 Saint Georges Avenue
South Shields
Tyne & Wear
NE33 3DU
Director NameKatherine Schmuecker
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleAssistant Campaigner
Correspondence Address74 Sidney Grove
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 5PE
Director NameCllr Suzanne Fletcher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleLocal Government Councillor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hoylake Way
Eaglescliffe
Stockton On Tees
TS16 9EU
Secretary NameGeraldine Ormonde
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address204 Warton Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5DX
Director NameMs Margaret Mary Meling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(7 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Windermere
Cleadon Village
Sunderland
Tyne And Wear
SR6 7QQ
Director NameRoberta Woods
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 January 2005)
RoleAssociate Dean
Correspondence AddressBede Rest
Beech Crest
Durham
County Durham
DH1 4QF
Director NameGeraldine White
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2006)
RoleRetired
Correspondence Address111 Lincoln Road
South Shields
Tyne Wear
NE34 7JH
Director NameLouise Anthea Florence Farthing
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 January 2005)
RoleCivil Servant
Correspondence Address127 Dairy Lane
Houghton Le Spring
Tyne & Wear
DH4 5BP
Director NameCllr Susan Elizabeth Dungworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(8 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 2004)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address19 The Crest
Seaton Sluice
Northumberland
NE26 4BG
Director NameAnne Bonner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2005)
RoleBusiness Consultant
Correspondence Address100 Braunespath Estate
New Brancepeth
Durham
County Durham
DH7 7JF
Director NameCal Boal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2006)
RoleCommunity Development Work
Correspondence Address1b Delaval Terrace
Gosforth
Tyne & Wear
NE3 4RT
Director NameIrene Hepple
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 January 2006)
RoleRetired
Correspondence Address56 Parkgate Lane
Winlaton
Blaydon
Tyne & Wear
NE21 6QH
Secretary NameAnne Bonner
NationalityBritish
StatusResigned
Appointed27 February 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2008)
RoleConsultant
Correspondence Address100 Braunespath Estate
New Brancepeth
Durham
County Durham
DH7 7JF

Location

Registered Address12a Hope Street
Crook
County Durham
DL15 9HS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Financials

Year2014
Turnover£24,812
Gross Profit-£7,828
Net Worth£1,841
Cash£245

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
19 August 2008Annual return made up to 06/06/08 (5 pages)
12 August 2008Application for striking-off (1 page)
5 June 2008Appointment terminated secretary anne bonner (1 page)
5 June 2008Secretary appointed elizabeth iris jowett (1 page)
27 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 June 2007Annual return made up to 06/06/07 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Annual return made up to 06/06/06
  • 363(288) ‐ Director resigned
(6 pages)
7 April 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: unit 15 hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
11 August 2005Annual return made up to 06/06/05
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2004Director resigned (1 page)
20 July 2004Annual return made up to 06/06/04 (9 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
25 February 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
3 October 2003New director appointed (2 pages)
6 June 2003Incorporation (30 pages)