Company NameHeaton Adult Association
Company StatusDissolved
Company Number05075427
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameBrenda Teresa Crawford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleDomestic
Correspondence Address23 Sackville Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SY
Director NameRobert Stephen Crawford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleWarehouse Operater
Correspondence Address23 Sackville Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SY
Director NameCarole Ann Price
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address323 Heaton Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QD
Director NameMichael Dennison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 20 August 2008)
RoleCharity Manager
Correspondence Address60 Birkdale
Whitley Bay
Tyne & Wear
NE25 9LY
Director NameRichard Lawrence Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2008)
RoleSales Manager
Correspondence Address28 Stokesley Grove
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AU
Secretary NameMichael Dennison
NationalityBritish
StatusClosed
Appointed07 November 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2008)
RoleCharity Manager
Correspondence Address60 Birkdale
Whitley Bay
Tyne & Wear
NE25 9LY
Director NamePatricia Elizabeth Park
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(2 years after company formation)
Appointment Duration2 years, 4 months (closed 20 August 2008)
RoleTutor
Correspondence Address2 Leyburn Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7AP
Director NameDavid Michael Walton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(2 years after company formation)
Appointment Duration2 years, 4 months (closed 20 August 2008)
RoleMinister Of Religion
Correspondence Address3 Crompton Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QL
Director NameAnne Margaret Scadeng
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 August 2008)
RoleEducation Consultant
Correspondence Address28 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameCllr Ronald Dixon Armstrong
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address73 Grosvenor Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NQ
Director NameRevd Canon Michael John Webb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleVicar
Correspondence Address9 Holderness Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH
Secretary NameRev Canon Michael John Webb
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSt Gabriels Vicarage
9 Holderness Road
Newcastle Upon Tyne
NE6 5RH

Location

Registered AddressThe Heaton Complex
Trewhitt Road Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 July

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
17 April 2008Annual return made up to 16/03/08 (4 pages)
7 March 2008Application for striking-off (2 pages)
13 April 2007Secretary resigned (1 page)
27 March 2007New director appointed (1 page)
15 January 2007Partial exemption accounts made up to 31 July 2006 (15 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
20 April 2006Annual return made up to 16/03/06
  • 363(288) ‐ Director resigned
(6 pages)
5 April 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
23 December 2005Partial exemption accounts made up to 31 July 2005 (13 pages)
17 November 2005New secretary appointed (2 pages)
17 October 2005Memorandum and Articles of Association (15 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 April 2005Annual return made up to 16/03/05 (6 pages)
21 February 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
11 October 2004New director appointed (1 page)
16 March 2004Incorporation (29 pages)