Forrest Hall
North Tyneside
NE12 9NT
Director Name | Denise Ridley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Case Advocate |
Country of Residence | England |
Correspondence Address | 39 Summerhill Road South Shields Tyne & Wear NE34 6DT |
Director Name | Angela Stewart |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Support Broker |
Country of Residence | England |
Correspondence Address | 183 Two Ball Lonnen Fenham Newcastle Upon Tyne Tyne & Wear NE4 9RS |
Secretary Name | David Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 19 Lyndhurst Road Forrest Hall North Tyneside NE12 9NT |
Director Name | Leela Jervis |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2006(3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 June 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Dunstanburgh Close Bedlington Northumberland NE22 6NA |
Director Name | Ms Jane Elizabeth Bowler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 14 June 2011) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 1 Morpeth Court Castle Bank Morpeth Northumberland NE61 1YJ |
Director Name | Mr Mark Dines |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Percy Hedley Foundation Hampeth Lodge Station Road, Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Miss Emily Owen |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 14 June 2011) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 151 Alice Street South Shields Tyne And Wear NE33 5PG |
Director Name | Joanne Butler |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Student |
Correspondence Address | 11 Moorhouse Close Parkway Estate South Shields Tyne & Wear NE34 0YQ |
Director Name | Andrea Deborah Nicol |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Project Worker |
Correspondence Address | 39 Summerhill Road South Shields Tyne & Wear NE34 6DT |
Director Name | Philip Roderick Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Volunteer |
Correspondence Address | 21 Burnt House Road West Monkseaton Whitley Bay Tyne & Wear NE25 9DZ |
Director Name | Joanne Hesler |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2009) |
Role | Volunteer |
Correspondence Address | Bungalow 2 19 Lyndhurst Road North Shields Tyne & Wear NE12 9NT |
Director Name | Thomas Charles Edward Burdon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2006(8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2007) |
Role | Volunteer |
Correspondence Address | Bungalow 8 Ferndene 19 Lyndhurst Road Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9NT |
Director Name | Dean Skivington |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 October 2007) |
Role | Volunteer |
Correspondence Address | 10 Robert Westall Way Oyal Quays North Shields Tyne & Wear NE29 6YF |
Registered Address | 2 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 |
Year | 2014 |
---|---|
Net Worth | £4,271 |
Cash | £4,074 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
10 June 2010 | Registered office address changed from Open Doors North Tyneside 205 Park Road Wallsend Tyne & Wear NE28 7NU on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Open Doors North Tyneside 205 Park Road Wallsend Tyne & Wear NE28 7NU on 10 June 2010 (1 page) |
24 April 2010 | Director's details changed for Mr Mark Dines on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Mr Mark Dines on 6 April 2010 (2 pages) |
24 April 2010 | Annual return made up to 6 April 2010 no member list (6 pages) |
24 April 2010 | Director's details changed for David Pearce on 6 April 2010 (2 pages) |
24 April 2010 | Annual return made up to 6 April 2010 no member list (6 pages) |
24 April 2010 | Director's details changed for Leela Jervis on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Miss Emily Owen on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Denise Ridley on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Miss Emily Owen on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Angela Stewart on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Denise Ridley on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Mr Mark Dines on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Angela Stewart on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Miss Emily Owen on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Leela Jervis on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Leela Jervis on 6 April 2010 (2 pages) |
24 April 2010 | Annual return made up to 6 April 2010 no member list (6 pages) |
24 April 2010 | Director's details changed for Denise Ridley on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Angela Stewart on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for David Pearce on 6 April 2010 (2 pages) |
24 April 2010 | Director's details changed for David Pearce on 6 April 2010 (2 pages) |
14 April 2010 | Termination of appointment of Joanne Hesler as a director (1 page) |
14 April 2010 | Termination of appointment of Andrea Nicol as a director (1 page) |
14 April 2010 | Appointment of Ms Jane Elizabeth Bowler as a director (1 page) |
14 April 2010 | Termination of appointment of Andrea Nicol as a director (1 page) |
14 April 2010 | Termination of appointment of Joanne Hesler as a director (1 page) |
14 April 2010 | Termination of appointment of Joanne Butler as a director (1 page) |
14 April 2010 | Appointment of Mr Mark Dines as a director (1 page) |
14 April 2010 | Appointment of Ms Jane Elizabeth Bowler as a director (1 page) |
14 April 2010 | Appointment of Miss Emily Owen as a director (1 page) |
14 April 2010 | Termination of appointment of Joanne Butler as a director (1 page) |
14 April 2010 | Appointment of Mr Mark Dines as a director (1 page) |
14 April 2010 | Appointment of Miss Emily Owen as a director (1 page) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 April 2009 | Director's change of particulars / leela jarvis / 06/04/2009 (1 page) |
6 April 2009 | Appointment Terminated Director philip smith (1 page) |
6 April 2009 | Annual return made up to 06/04/09 (4 pages) |
6 April 2009 | Director's Change of Particulars / leela jarvis / 06/04/2009 / Surname was: jarvis, now: jervis; HouseName/Number was: , now: 7; Street was: 7 dunstanburgh close, now: dunstanburgh close; Occupation was: finance, now: teacher (1 page) |
6 April 2009 | Appointment terminated director philip smith (1 page) |
6 April 2009 | Annual return made up to 06/04/09 (4 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
17 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from the town mission lower rudyerd street north shields tyne & wear NE29 6NG (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from the town mission lower rudyerd street north shields tyne & wear NE29 6NG (2 pages) |
5 May 2008 | Annual return made up to 06/04/08 (4 pages) |
5 May 2008 | Appointment terminated director dean skivington (1 page) |
5 May 2008 | Appointment Terminated Director dean skivington (1 page) |
5 May 2008 | Appointment terminated director thomas burdon (1 page) |
5 May 2008 | Appointment Terminated Director thomas burdon (1 page) |
5 May 2008 | Annual return made up to 06/04/08 (4 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Annual return made up to 06/04/07 (3 pages) |
9 May 2007 | Annual return made up to 06/04/07 (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
6 April 2006 | Incorporation (25 pages) |
6 April 2006 | Incorporation (25 pages) |