Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director Name | Moira Thomson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 August 2010) |
Role | Education Inspector |
Correspondence Address | 21 Crossfield Park Windy Nook Felling Gateshead NE10 9SA |
Director Name | Mr Douglas Newton McAvoy |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 31 August 2010) |
Role | Retired Trade Union Official |
Correspondence Address | Myrtle House Ferry Lane, Bishopthorpe York North Yorkshire YO23 2SB |
Director Name | Mr Simon Andrew Roberson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 August 2010) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 1 Post Office Farm Middleton Morpeth Northumberland NE61 4RE |
Director Name | Dr Margaret Elizabeth Atkinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broadoaks Murton Seaham County Durham SR7 9DL |
Director Name | Rt Hon Lord Foster |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Member Of Parliament |
Correspondence Address | 3 Linburn Rickleton Washington Tyne & Wear NE38 9EB |
Director Name | Mr Maitland Peter Hyslop |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Head Of Knowledge Information |
Country of Residence | England |
Correspondence Address | 5 Elvaston Grove Hexham Northumberland NE46 2HR |
Director Name | Tracey Barbara Anne Pitt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Head Of E-Business |
Correspondence Address | 2 Antonine Walk Heddon On The Wall Northumberland NE15 0EE |
Secretary Name | Gillian Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Director Name | John Neville Hall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Hauxley Drive Cramlington NE23 3UZ |
Director Name | Dr Edward John Yeates |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Headteacher |
Correspondence Address | The Hollows Woodmansey Close Peterlee County Durham SR8 2RW |
Director Name | Joe Docherty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2008) |
Role | Chief Executive |
Correspondence Address | 205 Osborne Road Jesmond Newcastle Upon Tyne NE2 3LH |
Director Name | Mr Paul Andrew Campbell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roses Bower Great Whittington Northumberland NE19 2HE |
Director Name | Caroline Helen Theobald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 25 Cleveland Road North Shields Tyne And Wear NE29 0NG |
Director Name | Mr David Scott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2008) |
Role | Principal Of All Saints Collge |
Country of Residence | England |
Correspondence Address | 25 Swindon Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RB |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Registered Address | C/O Gateshead Clc Unit 6, Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
21 January 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
28 April 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
28 April 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
13 February 2009 | Annual return made up to 11/02/09 (3 pages) |
13 February 2009 | Annual return made up to 11/02/09 (3 pages) |
29 July 2008 | Appointment Terminated Director david scott (1 page) |
29 July 2008 | Appointment terminated director david scott (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
30 June 2008 | Appointment terminated director paul campbell (1 page) |
30 June 2008 | Appointment Terminated Director tracey pitt (1 page) |
30 June 2008 | Appointment Terminated Director foster (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from gateshead international business centre mulgrave terrace gateshead tyne & wear NE8 1AN (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from gateshead international business centre mulgrave terrace gateshead tyne & wear NE8 1AN (1 page) |
30 June 2008 | Appointment terminated director joe docherty (1 page) |
30 June 2008 | Appointment Terminated Director joe docherty (1 page) |
30 June 2008 | Appointment terminated director tracey pitt (1 page) |
30 June 2008 | Appointment Terminated Director paul campbell (1 page) |
30 June 2008 | Appointment terminated director foster (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: c/o muckle LLP time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE1 8AS, now: NE1 4BF (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Annual return made up to 11/02/08 (3 pages) |
11 February 2008 | Annual return made up to 11/02/08 (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Annual return made up to 11/02/07 (3 pages) |
3 April 2007 | Annual return made up to 11/02/07 (3 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
12 June 2006 | Annual return made up to 11/02/06 (3 pages) |
12 June 2006 | Annual return made up to 11/02/06 (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: stella house goldcrest way newburn riverside newcastle upon tyne tyne & wear NE15 8NY (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: stella house goldcrest way newburn riverside newcastle upon tyne tyne & wear NE15 8NY (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
18 May 2005 | Annual return made up to 11/02/05
|
18 May 2005 | Annual return made up to 11/02/05 (7 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
29 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 February 2004 | Incorporation (24 pages) |
11 February 2004 | Incorporation (24 pages) |