Company NameWomen For Equality Limited
Company StatusDissolved
Company Number05711198
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date31 March 2009 (15 years ago)

Directors

Director NameBarbara Gayton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleSolicitor
Correspondence Address21 Daylesford Drive
Gosforth
Newcastle Upon Tyne
NE3 1TW
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Director NameMs Jane Jelly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Ventnor Gardens
Whitley Bay
Tyne And Wear
NE26 1QD
Secretary NameMrs Geraldine Anne Hunt
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE66 3AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlderman Fenwick's House
98-100, Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
26 February 2008Nc inc already adjusted 20/02/08 (1 page)
26 February 2008Amending form 882 (2 pages)
1 June 2007Return made up to 15/02/07; full list of members (7 pages)
14 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2006Nc inc already adjusted 31/07/06 (2 pages)
14 August 2006Ad 31/07/06--------- £ si 99000@1=99000 £ ic 1/99001 (2 pages)
15 February 2006Secretary resigned (1 page)