Company NameThe East End Community Development Alliance
Company StatusDissolved
Company Number06262726
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Arthur Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence Address25 Hexham Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3AL
Director NamePeter Donald Kay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(5 months, 1 week after company formation)
Appointment Duration6 years (closed 26 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
West Thirston
Morpeth
Northumberland
NE65 9EG
Director NameMrs Gladys Lilley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 26 November 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address144 Ennerdale Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4LJ
Director NameMs Judith Anne Moore
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 26 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArch 6 Stepney Bank
Ouseburn Valley
Newcastle Upon Tyne
NE1 2NP
Director NameMr David Patterson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 26 November 2013)
RoleJobseeker
Country of ResidenceEngland
Correspondence AddressArch 6 Stepney Bank
Ouseburn Valley
Newcastle Upon Tyne
NE1 2NP
Director NameSusan Margaret Bolam
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleSheltered Housing Officer
Correspondence AddressMargaret Collins House
38 Canterbury Street Byker
Newcastle Upon Tyne
Tyne &Wear
NE6 2JD
Director NameThe Reverend Doctor Peter John Alan Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSt Martins Vicarage
152 Roman Avenue
Newcastle Upon Tyne
NE6 2RJ
Director NameRosemary Milne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RolePhysical Activity Coordinator
Correspondence Address6 Kentmere Avenue
Walkerdene
Newcastle Upon Tyne
Tyne & Wear
NE6 4HD
Secretary NameMark Adrian Pierce
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressEast End Community Dev Alliance
Walker Library 554 Welbeck Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2PA
Director NameMr Anthony Edward Woods-Waters
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Cliftonville Gardens
Whitley Bay
Tyne & Wear
NE26 1QJ
Secretary NameMiss Angela Gray
NationalityBritish
StatusResigned
Appointed22 April 2008(10 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2008)
RoleOperations Manager
Correspondence Address46 Whinneyfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4HX
Director NameRev John Ernest Sadler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(10 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2011)
RoleChurch Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address26 Crompton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5QL
Secretary NameMs Helen Grayshan
NationalityBritish
StatusResigned
Appointed15 December 2008(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleManager
Correspondence Address10a Wilfred Street
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1JQ
Director NameMr Gaby Kitoko
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressArch 6 Stepney Bank
Ouseburn Valley
Newcastle Upon Tyne
NE1 2NP
Director NameMr Martin Sabais
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2010)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address10a Wilfred Street
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1JQ
Director NameMrs Carol Ann Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2012)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressArch 6 Stepney Bank
Ouseburn Valley
Newcastle Upon Tyne
NE1 2NP
Director NameMiss Alexandra Homer
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 10 August 2011)
RoleValue Add Specialist
Country of ResidenceEngland
Correspondence AddressArch 6 Stepney Bank
Ouseburn Valley
Newcastle Upon Tyne
NE1 2NP
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressArch 6 Stepney Bank
Ouseburn Valley
Newcastle Upon Tyne
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 30 May 2012 no member list (5 pages)
11 July 2012Annual return made up to 30 May 2012 no member list (5 pages)
10 July 2012Termination of appointment of Alexandra Homer as a director (1 page)
10 July 2012Termination of appointment of Carol Ann Wilson as a director on 9 February 2012 (1 page)
10 July 2012Termination of appointment of Alexandra Homer as a director on 10 August 2011 (1 page)
10 July 2012Termination of appointment of Carol Wilson as a director (1 page)
21 December 2011Termination of appointment of Gaby Kitoko as a director (1 page)
21 December 2011Termination of appointment of Gaby Kitoko as a director on 21 December 2011 (1 page)
20 December 2011Appointment of Mr David Patterson as a director (2 pages)
20 December 2011Termination of appointment of John Sadler as a director (1 page)
20 December 2011Termination of appointment of John Ernest Sadler as a director on 20 December 2011 (1 page)
20 December 2011Appointment of Mr David Patterson as a director on 1 December 2011 (2 pages)
9 November 2011Registered office address changed from 10a Wilfred Street Byker Newcastle upon Tyne Tyne and Wear NE6 1JQ England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Arch 6 Stepney Bank Ouseburn Valley Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 10a Wilfred Street Byker Newcastle upon Tyne Tyne and Wear NE6 1JQ England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Arch 6 Stepney Bank Ouseburn Valley Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 10a Wilfred Street Byker Newcastle upon Tyne Tyne and Wear NE6 1JQ England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Arch 6 Stepney Bank Ouseburn Valley Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 9 November 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 30 May 2011 no member list (8 pages)
17 June 2011Appointment of Miss Alexandra Homer as a director (2 pages)
17 June 2011Annual return made up to 30 May 2011 no member list (8 pages)
17 June 2011Appointment of Miss Alexandra Homer as a director (2 pages)
16 June 2011Termination of appointment of Martin Sabais as a director (1 page)
16 June 2011Termination of appointment of Martin Sabais as a director (1 page)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Termination of appointment of Helen Grayshan as a secretary (1 page)
21 January 2011Termination of appointment of Helen Grayshan as a secretary (1 page)
7 June 2010Secretary's details changed for Ms Helen Grayshan on 1 January 2010 (1 page)
7 June 2010Director's details changed for Mrs Gladys Lilley on 30 May 2010 (2 pages)
7 June 2010Secretary's details changed for Ms Helen Grayshan on 1 January 2010 (1 page)
7 June 2010Director's details changed for Peter Donald Kay on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Christopher Arthur Brown on 30 May 2010 (2 pages)
7 June 2010Secretary's details changed for Ms Helen Grayshan on 1 January 2010 (1 page)
7 June 2010Annual return made up to 30 May 2010 no member list (5 pages)
7 June 2010Director's details changed for Peter Donald Kay on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Christopher Arthur Brown on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 no member list (5 pages)
7 June 2010Director's details changed for Mrs Gladys Lilley on 30 May 2010 (2 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2010Memorandum and Articles of Association (6 pages)
18 May 2010Memorandum and Articles of Association (6 pages)
15 April 2010Appointment of Mrs Judith Anne Moore as a director (2 pages)
15 April 2010Termination of appointment of Anthony Woods-Waters as a director (1 page)
15 April 2010Appointment of Mrs Carol Wilson as a director (2 pages)
15 April 2010Termination of appointment of Anthony Woods-Waters as a director (1 page)
15 April 2010Appointment of Mrs Judith Anne Moore as a director (2 pages)
15 April 2010Termination of appointment of Susan Bolam as a director (1 page)
15 April 2010Termination of appointment of Susan Bolam as a director (1 page)
15 April 2010Appointment of Mrs Carol Wilson as a director (2 pages)
22 March 2010Memorandum and Articles of Association (9 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
22 March 2010Memorandum and Articles of Association (9 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2010Appointment of Mr Martin Sabais as a director (2 pages)
5 February 2010Appointment of Mr Gaby Kitoko as a director (2 pages)
5 February 2010Appointment of Mr Gaby Kitoko as a director (2 pages)
5 February 2010Appointment of Mr Martin Sabais as a director (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Registered office address changed from Walker Library 554 Welbeck Road Newcastle upon Tyne NE6 2PA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Walker Library 554 Welbeck Road Newcastle upon Tyne NE6 2PA on 17 December 2009 (1 page)
19 June 2009Annual return made up to 30/05/09 (4 pages)
19 June 2009Annual return made up to 30/05/09 (4 pages)
18 December 2008Secretary appointed ms helen grayshan (1 page)
18 December 2008Secretary appointed ms helen grayshan (1 page)
17 December 2008Accounts for a small company made up to 31 March 2008 (16 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (16 pages)
15 December 2008Appointment Terminated Secretary angela gray (1 page)
15 December 2008Appointment terminated secretary angela gray (1 page)
24 November 2008Director appointed mrs gladys lilley (1 page)
24 November 2008Director appointed mrs gladys lilley (1 page)
1 October 2008Director's change of particulars / john sadler / 19/08/2008 (1 page)
1 October 2008Director's Change of Particulars / john sadler / 19/08/2008 / HouseName/Number was: , now: 26; Street was: 1 albemarle avenue, now: crompton road; Post Code was: NE2 3NQ, now: NE6 5QL (1 page)
9 June 2008Annual return made up to 30/05/08
  • 363(287) ‐ Registered office changed on 09/06/08
(6 pages)
9 June 2008Annual return made up to 30/05/08
  • 363(287) ‐ Registered office changed on 09/06/08
(6 pages)
19 May 2008Appointment terminated director rosemary milne (1 page)
19 May 2008Appointment Terminated Director rosemary milne (1 page)
23 April 2008Director appointed reverend john ernest sadler (1 page)
23 April 2008Director appointed reverend john ernest sadler (1 page)
22 April 2008Appointment Terminated Secretary jl nominees two LIMITED (1 page)
22 April 2008Secretary appointed miss angela gray (1 page)
22 April 2008Appointment terminated secretary mark pierce (1 page)
22 April 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
22 April 2008Secretary appointed miss angela gray (1 page)
22 April 2008Appointment Terminated Secretary mark pierce (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
9 October 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
9 October 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
30 May 2007Incorporation (21 pages)