Hall Closed Dale
Cramlington
Northumberland
NE23 6DH
Secretary Name | Mr Bernard Pidcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hayward Avenue Seaton Delaval Whitley Bay Northumberland NE25 0AF |
Director Name | Mrs Denise Joy Dellbridge |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(1 year after company formation) |
Appointment Duration | 11 years (closed 01 March 2016) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 509 Plessey Road Blyth Northumberland NE24 3QY |
Director Name | Thomas Stephen Bradley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 March 2016) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | 26 Eversley Place Newcastle Tyne & Wear NE6 5AL |
Director Name | Mr Alan Hepple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 March 2016) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | Dinsdale House 75 Marine Terrace Blyth Northumberland NE24 2LN |
Director Name | Mr Graham Shannon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Ms Rachel Fenwick |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 March 2016) |
Role | Student Champion |
Country of Residence | England |
Correspondence Address | 6 Pendleton Drive Cramlington Northumberland NE23 3TU |
Director Name | Mr Thomas Quincey |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 March 2016) |
Role | Solicitor |
Country of Residence | Engalnd |
Correspondence Address | 1 Whiteacres Morpeth Northumberland NE61 2UT |
Director Name | Peter Melville Armstrong |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Southward Way Holywell Whitley Bay Tyne & Wear NE25 0NJ |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Clerk And Chief Financial Offi |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Director Name | Valerie Wormald |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2NB |
Director Name | Phil Castiaux |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 July 2012) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 5 York Close Cramlington Northumberland NE23 1TN |
Director Name | Mr John Nigel William Dodds |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Churchburn Drive Morpeth Northumberland NE61 2DE |
Director Name | Robert Watson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stamford Avenue Seaton Delaval Tyne & Wear NE25 0PA |
Director Name | Ivan Hayes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2008) |
Role | Councillor |
Correspondence Address | 23 Horton Drive Cramlington Northumberland NE23 3QS |
Director Name | Carol Pollock |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Housing Officer |
Correspondence Address | 34 Millbrook Road Cramlington Northumberland NE23 3GG |
Director Name | Cllr Vincent Coils |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Gladstone Street Blyth Northumberland NE24 1HY |
Director Name | Mrs Margaret Thompson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Miss Francesca Wicksteed |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2014) |
Role | Adviser |
Country of Residence | Northern Ireland |
Correspondence Address | The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Ms Marie Therese Dooley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2014) |
Role | Fund Raiser |
Country of Residence | England |
Correspondence Address | The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mr Lee Jackson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2014) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | 8 Hethpool Court Newcastle Upon Tyne NE13 9AU |
Director Name | Mr Stephen Cooper |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2015) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 111 Cramond Way Cramlington Northumberland NE23 6LB |
Website | www.citizensadvice.org.uk |
---|
Registered Address | The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Turnover | £271,146 |
Cash | £102,314 |
Current Liabilities | £115,157 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 December 2015 | Application to strike the company off the register (3 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (34 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (34 pages) |
4 February 2015 | Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 no member list (10 pages) |
4 February 2015 | Annual return made up to 31 January 2015 no member list (10 pages) |
4 February 2015 | Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
4 November 2014 | Appointment of Mr Thomas Quincey as a director on 27 September 2014 (2 pages) |
4 November 2014 | Appointment of Mr Thomas Quincey as a director on 27 September 2014 (2 pages) |
20 October 2014 | Termination of appointment of Lee Jackson as a director on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Lee Jackson as a director on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Lee Jackson as a director on 1 July 2014 (1 page) |
17 February 2014 | Appointment of Mr Lee Jackson as a director (2 pages) |
17 February 2014 | Appointment of Mr Lee Jackson as a director (2 pages) |
14 February 2014 | Annual return made up to 31 January 2014 no member list (7 pages) |
14 February 2014 | Annual return made up to 31 January 2014 no member list (7 pages) |
14 February 2014 | Appointment of Ms. Rachel Fenwick as a director (2 pages) |
14 February 2014 | Appointment of Mr Stephen Cooper as a director (2 pages) |
14 February 2014 | Appointment of Ms. Rachel Fenwick as a director (2 pages) |
14 February 2014 | Appointment of Mr Stephen Cooper as a director (2 pages) |
6 February 2014 | Termination of appointment of Francesca Wicksteed as a director (1 page) |
6 February 2014 | Termination of appointment of Marie Dooley as a director (1 page) |
6 February 2014 | Termination of appointment of Marie Dooley as a director (1 page) |
6 February 2014 | Termination of appointment of Margaret Thompson as a director (1 page) |
6 February 2014 | Termination of appointment of Francesca Wicksteed as a director (1 page) |
6 February 2014 | Termination of appointment of Margaret Thompson as a director (1 page) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
1 February 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
1 February 2013 | Termination of appointment of Robert Watson as a director (1 page) |
1 February 2013 | Termination of appointment of Peter Armstrong as a director (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
1 February 2013 | Termination of appointment of Phil Castiaux as a director (1 page) |
1 February 2013 | Termination of appointment of Peter Armstrong as a director (1 page) |
1 February 2013 | Termination of appointment of Phil Castiaux as a director (1 page) |
1 February 2013 | Termination of appointment of Robert Watson as a director (1 page) |
1 February 2013 | Termination of appointment of Valerie Wormald as a director (1 page) |
1 February 2013 | Termination of appointment of Valerie Wormald as a director (1 page) |
17 August 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
17 August 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
14 March 2012 | Appointment of Mr. Graham Shannon as a director (2 pages) |
14 March 2012 | Appointment of Mr. Graham Shannon as a director (2 pages) |
14 March 2012 | Director's details changed for Philip Castiaux on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Philip Castiaux on 14 March 2012 (2 pages) |
6 February 2012 | Termination of appointment of Vincent Coils as a director (1 page) |
6 February 2012 | Termination of appointment of Vincent Coils as a director (1 page) |
6 February 2012 | Annual return made up to 31 January 2012 no member list (13 pages) |
6 February 2012 | Annual return made up to 31 January 2012 no member list (13 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
21 March 2011 | Annual return made up to 31 January 2011 no member list (14 pages) |
21 March 2011 | Annual return made up to 31 January 2011 no member list (14 pages) |
7 February 2011 | Director's details changed for Valerie Wormald on 31 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Robert Watson on 31 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Valerie Wormald on 31 January 2010 (2 pages) |
7 February 2011 | Annual return made up to 31 January 2010 no member list (12 pages) |
7 February 2011 | Director's details changed for Philip Castiaux on 31 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Philip Castiaux on 31 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Mr Alan Hepple on 31 January 2010 (2 pages) |
7 February 2011 | Termination of appointment of John Dodds as a director (1 page) |
7 February 2011 | Annual return made up to 31 January 2010 no member list (12 pages) |
7 February 2011 | Director's details changed for Robert Watson on 31 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Steve Perola on 31 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Steve Perola on 31 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Cllr Vincent Coils on 31 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Cllr Vincent Coils on 31 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Mr Alan Hepple on 31 January 2010 (2 pages) |
7 February 2011 | Termination of appointment of John Dodds as a director (1 page) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (32 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (32 pages) |
4 August 2010 | Appointment of Mrs Marie Dooley as a director (2 pages) |
4 August 2010 | Appointment of Miss Francesca Wicksteed as a director (2 pages) |
4 August 2010 | Appointment of Mrs Margaret Thompson as a director (2 pages) |
4 August 2010 | Appointment of Miss Francesca Wicksteed as a director (2 pages) |
4 August 2010 | Appointment of Mrs Marie Dooley as a director (2 pages) |
4 August 2010 | Appointment of Mrs Margaret Thompson as a director (2 pages) |
18 August 2009 | Partial exemption accounts made up to 31 March 2009 (24 pages) |
18 August 2009 | Partial exemption accounts made up to 31 March 2009 (24 pages) |
11 March 2009 | Director appointed cllr vincent coils (1 page) |
11 March 2009 | Director appointed cllr vincent coils (1 page) |
10 March 2009 | Director appointed mr alan hepple (1 page) |
10 March 2009 | Director appointed mr alan hepple (1 page) |
10 February 2009 | Annual return made up to 31/01/09 (4 pages) |
10 February 2009 | Appointment terminated director ivan hayes (1 page) |
10 February 2009 | Appointment terminated director carol pollock (1 page) |
10 February 2009 | Appointment terminated director carol pollock (1 page) |
10 February 2009 | Annual return made up to 31/01/09 (4 pages) |
10 February 2009 | Appointment terminated director ivan hayes (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (36 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (36 pages) |
31 January 2008 | Annual return made up to 31/01/08 (3 pages) |
31 January 2008 | Annual return made up to 31/01/08 (3 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (25 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (25 pages) |
19 March 2007 | Annual return made up to 02/02/07 (3 pages) |
19 March 2007 | Annual return made up to 02/02/07 (3 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (26 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (26 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
7 February 2006 | Annual return made up to 02/02/06 (3 pages) |
7 February 2006 | Annual return made up to 02/02/06 (3 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (22 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (22 pages) |
16 August 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 August 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
9 February 2005 | Annual return made up to 02/02/05 (2 pages) |
9 February 2005 | Annual return made up to 02/02/05 (2 pages) |
2 February 2004 | Incorporation (29 pages) |
2 February 2004 | Incorporation (29 pages) |