Tynemouth
Tyne & Wear
NE30 4EN
Director Name | Mrs Judith Green |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 December 2012) |
Role | Director Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Ghyllfoot Longhorsley Morpeth Northumberland NE65 8RG |
Director Name | Miss Catherine Miriam Harte |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 December 2012) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Thorn Cottage Kells Lane Low Fell Gateshead Tyne & Wear NE9 5XY |
Director Name | Mr Philip Alexander Francis Johnston |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 December 2012) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 Second Floor 1 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Secretary Name | Mrs Alison O'Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stoneyhurst Road West Gosforth Newcastle Upon Tyne NE3 1PG |
Director Name | Mrs Melanie Teresa Sensicle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gosforth Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1RT |
Director Name | Ms Annabel Turpin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 West View Close Eaglescliffe Stockton On Tees TS16 0DS |
Director Name | Prof Christopher Bailey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | University Academic |
Correspondence Address | 22 Treherne Road Newcastle Upon Tyne Tyne And Wear NE2 3NP |
Director Name | Sarah Elizabeth Raad |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Marketing And Development Mana |
Country of Residence | United Kingdom |
Correspondence Address | 78 Inskip Terrace Gateshead Tyne & Wear NE8 4AJ |
Director Name | Mark Dobson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 8 York Street Newcastle Upon Tyne NE4 6ET |
Director Name | Ms Janet Archer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trewhitt Road Heaton Newcastle NE6 5LT |
Secretary Name | Sarah Elizabeth Raad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Marketing And Development Mana |
Country of Residence | United Kingdom |
Correspondence Address | 78 Inskip Terrace Gateshead Tyne & Wear NE8 4AJ |
Director Name | Mrs Deborah Anderson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 October 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Saint Mary's Terrace Ryton Tyne & Wear NE40 3AL |
Director Name | Mr Donald Anthony Sargent |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 2010) |
Role | General Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winchester Terrace Summerhill Square Newcastle North East NE4 6EH |
Director Name | Mr Andrew Hammond Bairstow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2007) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Seatonville Road Whitley Bay Tyne & Wear NE25 9TT |
Director Name | Andrew Balman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Elm Bank Road Wylam Northumberland NE41 8HT |
Director Name | Mr Mark Andrew Elliott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trewhitt Road Heaton Newcastle Upon Tyne NE6 5LT |
Director Name | Ruth Fiona Robson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 February 2012) |
Role | Arts Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allergate Terrace Durham County Durham DH1 4ES |
Director Name | Linda Jayne Tuttiett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Newton Hall Farm Cottages Off Hamstorley Newton Hall Durham County Durham DH1 5RP |
Director Name | Miss Stephanie Sarah Cribbs |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 February 2008) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 109 Tosson Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5LY |
Director Name | Kathryn Ruth Goodfellow |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 January 2008) |
Role | Marketing Manager |
Correspondence Address | 29 Trentham Avenue Benton Newcastle Upon Tyne Tyne & Wear NE7 7NQ |
Secretary Name | Mrs Judith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghyllfoot Longhorsley Morpeth Northumberland NE65 8RG |
Director Name | Mrs Elspeth Fiona Gordon Standfield |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(7 years after company formation) |
Appointment Duration | 1 year (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Second Floor 1 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Registered Address | Suite 7 Second Floor 1 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2012 | Application to strike the company off the register (5 pages) |
16 August 2012 | Application to strike the company off the register (5 pages) |
28 February 2012 | Annual return made up to 11 February 2012 no member list (11 pages) |
28 February 2012 | Director's details changed for Philip Johnston on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Philip Johnston on 28 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 11 February 2012 no member list (11 pages) |
28 February 2012 | Termination of appointment of Andrew Balman as a director (1 page) |
28 February 2012 | Termination of appointment of Elspeth Standfield as a director (1 page) |
28 February 2012 | Termination of appointment of Andrew Balman as a director on 21 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Ruth Fiona Robson as a director on 21 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Elspeth Fiona Gordon Standfield as a director on 21 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Ruth Robson as a director (1 page) |
8 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
3 March 2011 | Annual return made up to 11 February 2011 no member list (10 pages) |
3 March 2011 | Annual return made up to 11 February 2011 no member list (10 pages) |
23 February 2011 | Appointment of Mrs Elspeth Fiona Gordon Standfield as a director (2 pages) |
23 February 2011 | Appointment of Mrs Elspeth Fiona Gordon Standfield as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
25 October 2010 | Termination of appointment of Linda Tuttiett as a director (1 page) |
25 October 2010 | Termination of appointment of Deborah Anderson as a director (1 page) |
25 October 2010 | Termination of appointment of Linda Tuttiett as a director (1 page) |
25 October 2010 | Termination of appointment of Deborah Anderson as a director (1 page) |
7 May 2010 | Termination of appointment of Donald Sargent as a director (1 page) |
7 May 2010 | Termination of appointment of Donald Sargent as a director (1 page) |
3 March 2010 | Annual return made up to 11 February 2010 no member list (8 pages) |
3 March 2010 | Director's details changed for Miss Annabel Turpin on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Linda Jayne Tuttiett on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Deborah Anderson on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Alison O'hara on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Ruth Fiona Robson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Annabel Turpin on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrew Balman on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Linda Jayne Tuttiett on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Linda Jayne Tuttiett on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Judith Green on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Philip Johnston on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Deborah Anderson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Catherine Miriam Harte on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Donald Anthony Sargent on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Judith Green on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Catherine Miriam Harte on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Melanie Teresa Sensicle on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Alison O'hara on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Miss Annabel Turpin on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Donald Anthony Sargent on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Catherine Miriam Harte on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ruth Fiona Robson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrew Balman on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Melanie Teresa Sensicle on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Philip Johnston on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ruth Fiona Robson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Deborah Anderson on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Alison O'hara on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Andrew Balman on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Melanie Teresa Sensicle on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Donald Anthony Sargent on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 11 February 2010 no member list (8 pages) |
3 March 2010 | Director's details changed for Judith Green on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Philip Johnston on 3 March 2010 (2 pages) |
5 January 2010 | Appointment of Mrs Melanie Teresa Sensicle as a director (2 pages) |
5 January 2010 | Appointment of Miss Annabel Turpin as a director (2 pages) |
5 January 2010 | Appointment of Miss Annabel Turpin as a director (2 pages) |
5 January 2010 | Appointment of Mrs Melanie Teresa Sensicle as a director (2 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 December 2009 | Memorandum and Articles of Association (18 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Memorandum and Articles of Association (18 pages) |
10 December 2009 | Resolutions
|
1 April 2009 | Appointment terminated director mark elliott (1 page) |
1 April 2009 | Appointment Terminated Director mark elliott (1 page) |
17 February 2009 | Director's change of particulars / timothy flood / 11/02/2009 (1 page) |
17 February 2009 | Annual return made up to 11/02/09 (5 pages) |
17 February 2009 | Director's Change of Particulars / timothy flood / 11/02/2009 / Occupation was: general manager, now: marketing and programming manager (1 page) |
17 February 2009 | Annual return made up to 11/02/09 (5 pages) |
16 February 2009 | Director's change of particulars / linda tuttiett / 11/02/2009 (1 page) |
16 February 2009 | Director's Change of Particulars / linda tuttiett / 11/02/2009 / Occupation was: ceo, now: chief executive (1 page) |
16 February 2009 | Director's change of particulars / deborah anderson / 11/02/2009 (1 page) |
16 February 2009 | Secretary's Change of Particulars / alison o'hara / 11/02/2009 / HouseName/Number was: , now: 4; Street was: 4 stonehurst road west, now: stoneyhurst road west (2 pages) |
16 February 2009 | Director's Change of Particulars / deborah anderson / 11/02/2009 / Occupation was: operations director, now: marketing consultant (1 page) |
16 February 2009 | Secretary's change of particulars / alison o'hara / 11/02/2009 (2 pages) |
11 November 2008 | Director's Change of Particulars / deborah anderson / 11/11/2008 / (1 page) |
11 November 2008 | Director's change of particulars / deborah anderson / 11/11/2008 (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
27 August 2008 | Appointment terminated secretary judith green (1 page) |
27 August 2008 | Appointment Terminated Secretary judith green (1 page) |
27 August 2008 | Secretary appointed mrs alison o'hara (1 page) |
27 August 2008 | Secretary appointed mrs alison o'hara (1 page) |
4 March 2008 | Annual return made up to 11/02/08 (5 pages) |
4 March 2008 | Annual return made up to 11/02/08 (5 pages) |
3 March 2008 | Director's Change of Particulars / catherine harte / 03/03/2008 / HouseName/Number was: , now: 125; Occupation was: museum director, now: freelance consultant (1 page) |
3 March 2008 | Director's Change of Particulars / ruth robson / 03/03/2008 / HouseName/Number was: , now: 19; Street was: 19 laburnum avenue, now: laburnum avenue; Post Code was: NE26 2HX, now: NE38 9BT (1 page) |
3 March 2008 | Appointment terminated director stephanie cribbs (1 page) |
3 March 2008 | Director's Change of Particulars / linda tuttiett / 03/03/2008 / HouseName/Number was: , now: 1; Street was: 1 newton hall farm cottages, now: newton hall farm cottages; Area was: off hamstorley newton hall, now: off hamsterley cresent, newton hall (1 page) |
3 March 2008 | Director's change of particulars / deborah anderson / 03/03/2008 (1 page) |
3 March 2008 | Director's Change of Particulars / deborah anderson / 03/03/2008 / HouseName/Number was: , now: 22; Street was: 22 saint mary's terrace, now: saint mary's terrace; Occupation was: head of communications, now: operations director (1 page) |
3 March 2008 | Director's change of particulars / linda tuttiett / 03/03/2008 (1 page) |
3 March 2008 | Director's change of particulars / catherine harte / 03/03/2008 (1 page) |
3 March 2008 | Director's change of particulars / ruth robson / 03/03/2008 (1 page) |
3 March 2008 | Appointment Terminated Director stephanie cribbs (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: dance city temple street newcastle upon tyne NE1 4BR (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: dance city temple street newcastle upon tyne NE1 4BR (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: dance city temple street newcastle upon tyne north east NE1 4BR (1 page) |
6 February 2007 | Annual return made up to 11/02/07 (8 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: dance city temple street newcastle upon tyne north east NE1 4BR (1 page) |
6 February 2007 | Annual return made up to 11/02/07
|
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (30 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (30 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: holy jesus hospital city road newcastle upon tyne NE1 2AS (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: holy jesus hospital city road newcastle upon tyne NE1 2AS (1 page) |
14 June 2006 | Annual return made up to 11/02/06 (8 pages) |
14 June 2006 | Annual return made up to 11/02/06
|
3 October 2005 | Full accounts made up to 31 March 2005 (25 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (25 pages) |
22 March 2005 | Annual return made up to 11/02/05 (8 pages) |
22 March 2005 | Annual return made up to 11/02/05
|
21 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 78 inskip terrace gateshead NE8 4AJ (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 78 inskip terrace gateshead NE8 4AJ (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
11 February 2004 | Incorporation (26 pages) |
11 February 2004 | Incorporation (26 pages) |