Company NameOpen Doors North Tyneside Limited
Company StatusDissolved
Company Number05772895
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 2006(18 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameDavid Pearce
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address19 Lyndhurst Road
Forrest Hall
North Tyneside
NE12 9NT
Director NameDenise Ridley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCase Advocate
Country of ResidenceEngland
Correspondence Address39 Summerhill Road
South Shields
Tyne & Wear
NE34 6DT
Director NameAngela Stewart
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleSupport Broker
Country of ResidenceEngland
Correspondence Address183 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9RS
Secretary NameDavid Pearce
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address19 Lyndhurst Road
Forrest Hall
North Tyneside
NE12 9NT
Director NameLeela Jervis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2006(3 months after company formation)
Appointment Duration4 years, 11 months (closed 14 June 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Dunstanburgh Close
Bedlington
Northumberland
NE22 6NA
Director NameMs Jane Elizabeth Bowler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2009(3 years, 1 month after company formation)
Appointment Duration2 years (closed 14 June 2011)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address1 Morpeth Court
Castle Bank
Morpeth
Northumberland
NE61 1YJ
Director NameMr Mark Dines
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2009(3 years, 1 month after company formation)
Appointment Duration2 years (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy Hedley Foundation Hampeth Lodge
Station Road, Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMiss Emily Owen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2009(3 years, 1 month after company formation)
Appointment Duration2 years (closed 14 June 2011)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address151 Alice Street
South Shields
Tyne And Wear
NE33 5PG
Director NameJoanne Butler
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleStudent
Correspondence Address11 Moorhouse Close
Parkway Estate
South Shields
Tyne & Wear
NE34 0YQ
Director NameAndrea Deborah Nicol
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleProject Worker
Correspondence Address39 Summerhill Road
South Shields
Tyne & Wear
NE34 6DT
Director NamePhilip Roderick Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleVolunteer
Correspondence Address21 Burnt House Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DZ
Director NameJoanne Hesler
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2009)
RoleVolunteer
Correspondence AddressBungalow 2
19 Lyndhurst Road
North Shields
Tyne & Wear
NE12 9NT
Director NameThomas Charles Edward Burdon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2006(8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2007)
RoleVolunteer
Correspondence AddressBungalow 8 Ferndene
19 Lyndhurst Road Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9NT
Director NameDean Skivington
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 17 October 2007)
RoleVolunteer
Correspondence Address10 Robert Westall Way
Oyal Quays
North Shields
Tyne & Wear
NE29 6YF

Location

Registered Address2 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Financials

Year2014
Net Worth£4,271
Cash£4,074

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
10 June 2010Registered office address changed from Open Doors North Tyneside 205 Park Road Wallsend Tyne & Wear NE28 7NU on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Open Doors North Tyneside 205 Park Road Wallsend Tyne & Wear NE28 7NU on 10 June 2010 (1 page)
24 April 2010Director's details changed for Mr Mark Dines on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Mr Mark Dines on 6 April 2010 (2 pages)
24 April 2010Annual return made up to 6 April 2010 no member list (6 pages)
24 April 2010Director's details changed for David Pearce on 6 April 2010 (2 pages)
24 April 2010Annual return made up to 6 April 2010 no member list (6 pages)
24 April 2010Director's details changed for Leela Jervis on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Miss Emily Owen on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Denise Ridley on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Miss Emily Owen on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Angela Stewart on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Denise Ridley on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Mr Mark Dines on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Angela Stewart on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Miss Emily Owen on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Leela Jervis on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Leela Jervis on 6 April 2010 (2 pages)
24 April 2010Annual return made up to 6 April 2010 no member list (6 pages)
24 April 2010Director's details changed for Denise Ridley on 6 April 2010 (2 pages)
24 April 2010Director's details changed for Angela Stewart on 6 April 2010 (2 pages)
24 April 2010Director's details changed for David Pearce on 6 April 2010 (2 pages)
24 April 2010Director's details changed for David Pearce on 6 April 2010 (2 pages)
14 April 2010Termination of appointment of Joanne Hesler as a director (1 page)
14 April 2010Termination of appointment of Andrea Nicol as a director (1 page)
14 April 2010Appointment of Ms Jane Elizabeth Bowler as a director (1 page)
14 April 2010Termination of appointment of Andrea Nicol as a director (1 page)
14 April 2010Termination of appointment of Joanne Hesler as a director (1 page)
14 April 2010Termination of appointment of Joanne Butler as a director (1 page)
14 April 2010Appointment of Mr Mark Dines as a director (1 page)
14 April 2010Appointment of Ms Jane Elizabeth Bowler as a director (1 page)
14 April 2010Appointment of Miss Emily Owen as a director (1 page)
14 April 2010Termination of appointment of Joanne Butler as a director (1 page)
14 April 2010Appointment of Mr Mark Dines as a director (1 page)
14 April 2010Appointment of Miss Emily Owen as a director (1 page)
26 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 April 2009Director's change of particulars / leela jarvis / 06/04/2009 (1 page)
6 April 2009Appointment Terminated Director philip smith (1 page)
6 April 2009Annual return made up to 06/04/09 (4 pages)
6 April 2009Director'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 2009Appointment terminated director philip smith (1 page)
6 April 2009Annual return made up to 06/04/09 (4 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
17 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 December 2008Registered office changed on 17/12/2008 from the town mission lower rudyerd street north shields tyne & wear NE29 6NG (2 pages)
17 December 2008Registered office changed on 17/12/2008 from the town mission lower rudyerd street north shields tyne & wear NE29 6NG (2 pages)
5 May 2008Annual return made up to 06/04/08 (4 pages)
5 May 2008Appointment terminated director dean skivington (1 page)
5 May 2008Appointment Terminated Director dean skivington (1 page)
5 May 2008Appointment terminated director thomas burdon (1 page)
5 May 2008Appointment Terminated Director thomas burdon (1 page)
5 May 2008Annual return made up to 06/04/08 (4 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Annual return made up to 06/04/07 (3 pages)
9 May 2007Annual return made up to 06/04/07 (3 pages)
9 May 2007Director's particulars changed (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
6 April 2006Incorporation (25 pages)
6 April 2006Incorporation (25 pages)