East Boldon
Tyne & Wear
NE36 0ED
Secretary Name | Charles Peter Judge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 42 Moor Court Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YD |
Director Name | Mr David Martin Albert Kester |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Chief Executive Design Council |
Country of Residence | United Kingdom |
Correspondence Address | 7 Winthorpe Road London SW15 2LW |
Director Name | Penny Jane Egan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 2008) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Glebe Road Barnes London SW13 0EA |
Director Name | County Councillor Christine Teresa Smith |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 46 Callander Ouston Chester Le Street County Durham DH2 1LG |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elmfield Road Newcastle Upon Tyne NE3 4BD |
Director Name | Ms Jackie Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2008) |
Role | Further Education Principal |
Country of Residence | England |
Correspondence Address | Church Lane Barn Allerwash Hexham Northumberland NE47 5BJ |
Director Name | Prof Stuart MacDonald |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 13 June 2007) |
Role | Head Gray's School Of Art |
Country of Residence | Scotland |
Correspondence Address | 210 Union Grove Aberdeen Aberdeenshire AB10 6SS Scotland |
Registered Address | Stella House Goldcrest Way Newburn Riverside Newcastle Upon Tyne Tyne & Wear NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £1,789 |
Current Liabilities | £1,789 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2010 | Application to strike the company off the register (3 pages) |
12 February 2010 | Application to strike the company off the register (3 pages) |
4 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 April 2009 | Annual return made up to 21/03/09 (4 pages) |
21 April 2009 | Annual return made up to 21/03/09 (4 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 April 2008 | Annual return made up to 21/03/08 (3 pages) |
22 April 2008 | Annual return made up to 21/03/08 (3 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
19 March 2008 | Appointment Terminated Director david kester (1 page) |
19 March 2008 | Appointment terminated director penny egan (1 page) |
19 March 2008 | Appointment Terminated Director penny egan (1 page) |
19 March 2008 | Appointment terminated director david kester (1 page) |
19 March 2008 | Appointment Terminated Director jackie fisher (1 page) |
19 March 2008 | Appointment terminated director jackie fisher (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
18 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 April 2007 | Annual return made up to 21/03/07 (6 pages) |
12 April 2007 | Annual return made up to 21/03/07 (6 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (2 pages) |
21 March 2006 | Incorporation (39 pages) |
21 March 2006 | Incorporation (39 pages) |