Felling
Gateshead
Tyne And Wear
NE10 9HD
Director Name | Ms Doreen Lowe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rectory Road East Felling Gateshead Tyne & Wear NE10 9DN |
Director Name | Mrs Winn Mitchell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 108 Celandine Way Windy Nook Gateshead Tyne & Wear NE10 8QW |
Secretary Name | Mrs Winn Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(2 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 108 Celandine Way Windy Nook Gateshead Tyne & Wear NE10 8QW |
Director Name | Mrs Abigail Kate Hough |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 August 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 October 2016) |
Role | Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Sunderland Road Felling Gateshead Tyne & Wear NE10 9LR |
Director Name | Mrs Tracey Margaret Tindale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 August 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 October 2016) |
Role | Sales Woman |
Country of Residence | England |
Correspondence Address | House On The Hill Sunderland Road Felling Gateshead Tyne & Wear NE10 9LR |
Director Name | Miss Claire Percy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 August 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 October 2016) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 13 Merlin Court Gateshead Tyne And Wear NE10 9LW |
Director Name | Mrs Mavis Worsley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 August 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bretton Law Nursery Lane Gateshead Tyne And Wear NE10 9TH |
Director Name | Mrs Jacqueline Pinnock |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 August 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 October 2016) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 10 Briardene Drive Gateshead Tyne And Wear NE10 8AN |
Director Name | Mr Lee O&Apos;Neil |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Broadband Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Avenue Felling Gateshead Tyne &Amp; Wear NE10 0JA |
Director Name | Rev Trevor John Davidson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | Christ Church Vicarage Carlisle Street Felling Gateshead Tyne & Wear NE10 0HQ |
Director Name | Mavis Worsley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Admin |
Correspondence Address | 14 The Avenue Felling Gateshead Tyne & Wear NE10 0JA |
Director Name | Mrs Jacqueline Pinnock |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Letting Assistant |
Country of Residence | England |
Correspondence Address | 10 Briardene Drive Wardley Gateshead Tyne & Wear NE10 8AN |
Director Name | Mr Lee O'Neil |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Broadband Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Avenue Felling Gateshead Tyne & Wear NE10 0JA |
Director Name | John Gill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Unemployed |
Correspondence Address | 26 Mallard Lodge St Oswalds Court Felling Gateshead Tyne & Wear NE10 0RY |
Secretary Name | Mavis Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Admin |
Correspondence Address | 14 The Avenue Felling Gateshead Tyne & Wear NE10 0JA |
Director Name | Mr William Alexander Reid |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 05 June 2010) |
Role | Retired |
Correspondence Address | 29 Manor Gardens Wardley Gateshead Tyne And Wear NE10 8TB |
Director Name | Miss Claire Percy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 2010(3 years after company formation) |
Appointment Duration | 1 year (resigned 20 June 2011) |
Role | Carer |
Country of Residence | England |
Correspondence Address | House On The Hill Sunderland Road Felling Gateshead Tyne & Wear NE10 9LR |
Director Name | Mrs Rebekah Louise Scott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2013) |
Role | Mother |
Country of Residence | England |
Correspondence Address | House On The Hill Sunderland Road Felling Gateshead Tyne & Wear NE10 9LR |
Director Name | Mr Rob Tyrrell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2013) |
Role | Professional Drumer |
Country of Residence | England |
Correspondence Address | House On The Hill Sunderland Road Felling Gateshead Tyne & Wear NE10 9LR |
Director Name | Mr James Mitchell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | House On The Hill Sunderland Road Felling Gateshead Tyne & Wear NE10 9LR |
Director Name | Mrs Leanne Ord |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2014) |
Role | Mother |
Country of Residence | England |
Correspondence Address | House On The Hill Sunderland Road Felling Gateshead Tyne & Wear NE10 9LR |
Director Name | Mrs Tracey Margaret Tindale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2015) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 7 Salters Close Newcastle Upon Tyne NE3 5BL |
Director Name | Mr Tom Worsly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2015) |
Role | IT Specalist |
Country of Residence | England |
Correspondence Address | Bretton Law Nursery Lane Gateshead Tyne And Wear NE10 9TH |
Website | christchurch.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01926 777000 |
Telephone region | Warwick |
Registered Address | House On The Hill Sunderland Road Felling Gateshead Tyne & Wear NE10 9LR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £16,811 |
Cash | £16,811 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
8 July 2016 | Application to strike the company off the register (4 pages) |
8 July 2016 | Application to strike the company off the register (4 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Termination of appointment of Tom Worsly as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Tom Worsly as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Tracey Margaret Tindale as a director on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
19 August 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
19 August 2015 | Termination of appointment of Tracey Margaret Tindale as a director on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
28 November 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
28 November 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
29 August 2014 | Appointment of Mr Tom Worsly as a director on 12 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Tom Worsly as a director on 12 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Trevor John Davidson as a director on 12 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Mavis Worsley as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Tracy Tindale as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Mavis Worsley as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Jacqueline Pinnock as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Tracy Tindale as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Jacqueline Pinnock as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Miss Claire Percy as a director on 12 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Trevor John Davidson as a director on 12 August 2014 (1 page) |
28 August 2014 | Appointment of Miss Claire Percy as a director on 12 August 2014 (2 pages) |
24 June 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
24 June 2014 | Termination of appointment of James Mitchell as a director (1 page) |
24 June 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
24 June 2014 | Termination of appointment of Claire Percy as a director (1 page) |
24 June 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
24 June 2014 | Termination of appointment of Claire Percy as a director (1 page) |
24 June 2014 | Termination of appointment of Leanne Ord as a director (1 page) |
24 June 2014 | Termination of appointment of James Mitchell as a director (1 page) |
24 June 2014 | Termination of appointment of Leanne Ord as a director (1 page) |
21 March 2014 | Amended accounts made up to 30 June 2013 (11 pages) |
21 March 2014 | Amended accounts made up to 30 June 2013 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
24 September 2013 | Appointment of Mrs Abigail Kate Hough as a director (2 pages) |
24 September 2013 | Appointment of Mrs Tracy Tindale as a director (2 pages) |
24 September 2013 | Appointment of Mrs Tracy Tindale as a director (2 pages) |
24 September 2013 | Appointment of Ms Claire Percy as a director (2 pages) |
24 September 2013 | Appointment of Mrs Abigail Kate Hough as a director (2 pages) |
24 September 2013 | Appointment of Ms Claire Percy as a director (2 pages) |
8 August 2013 | Director's details changed for Mrs Anne Baird on 8 August 2012 (2 pages) |
8 August 2013 | Director's details changed for Mrs Anne Baird on 8 August 2012 (2 pages) |
8 August 2013 | Director's details changed for Mrs Anne Baird on 8 August 2012 (2 pages) |
13 June 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
13 June 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
13 June 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
12 June 2013 | Termination of appointment of Rob Tyrrell as a director (1 page) |
12 June 2013 | Termination of appointment of Lee O'neil as a director (1 page) |
12 June 2013 | Termination of appointment of Rebekah Scott as a director (1 page) |
12 June 2013 | Termination of appointment of Rob Tyrrell as a director (1 page) |
12 June 2013 | Termination of appointment of Rebekah Scott as a director (1 page) |
12 June 2013 | Termination of appointment of Lee O'neil as a director (1 page) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
9 July 2012 | Annual return made up to 5 June 2012 no member list (10 pages) |
9 July 2012 | Annual return made up to 5 June 2012 no member list (10 pages) |
9 July 2012 | Annual return made up to 5 June 2012 no member list (10 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
23 September 2011 | Appointment of Mrs Leanne Ord as a director (2 pages) |
23 September 2011 | Appointment of Mr James Mitchell as a director (2 pages) |
23 September 2011 | Appointment of Mr James Mitchell as a director (2 pages) |
23 September 2011 | Appointment of Mrs Leanne Ord as a director (2 pages) |
22 September 2011 | Appointment of Mrs Rebekah Louise Scott as a director (2 pages) |
22 September 2011 | Termination of appointment of Jacqueline Pinnock as a director (1 page) |
22 September 2011 | Appointment of Mrs Rebekah Louise Scott as a director (2 pages) |
22 September 2011 | Termination of appointment of Jacqueline Pinnock as a director (1 page) |
22 September 2011 | Appointment of Mr Rob Tyrrell as a director (2 pages) |
22 September 2011 | Appointment of Mr Rob Tyrrell as a director (2 pages) |
8 August 2011 | Annual return made up to 5 June 2011 no member list (9 pages) |
8 August 2011 | Annual return made up to 5 June 2011 no member list (9 pages) |
8 August 2011 | Annual return made up to 5 June 2011 no member list (9 pages) |
7 August 2011 | Termination of appointment of Claire Percy as a director (1 page) |
7 August 2011 | Termination of appointment of Claire Percy as a director (1 page) |
5 May 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
5 May 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Director's details changed for Jacqueline Pinnock on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Anne Baird on 5 June 2010 (2 pages) |
1 July 2010 | Termination of appointment of John Gill as a director (1 page) |
1 July 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
1 July 2010 | Director's details changed for Lee O'neil on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Lee O'neil on 5 June 2010 (2 pages) |
1 July 2010 | Termination of appointment of William Reid as a director (1 page) |
1 July 2010 | Director's details changed for Anne Baird on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Doreen Lowe on 5 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
1 July 2010 | Director's details changed for Doreen Lowe on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Anne Baird on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jacqueline Pinnock on 5 June 2010 (2 pages) |
1 July 2010 | Termination of appointment of John Gill as a director (1 page) |
1 July 2010 | Appointment of Ms Claire Percy as a director (2 pages) |
1 July 2010 | Director's details changed for Reverend Trevor John Davidson on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Winn Mitchell on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Reverend Trevor John Davidson on 5 June 2010 (2 pages) |
1 July 2010 | Termination of appointment of William Reid as a director (1 page) |
1 July 2010 | Appointment of Ms Claire Percy as a director (2 pages) |
1 July 2010 | Director's details changed for Mrs Winn Mitchell on 5 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
1 July 2010 | Director's details changed for Reverend Trevor John Davidson on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Doreen Lowe on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Winn Mitchell on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jacqueline Pinnock on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Lee O'neil on 5 June 2010 (2 pages) |
25 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
25 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
9 July 2009 | Director appointed mr william alexander reid (1 page) |
9 July 2009 | Secretary appointed mrs winn mitchell (1 page) |
9 July 2009 | Director appointed mr william alexander reid (1 page) |
9 July 2009 | Secretary appointed mrs winn mitchell (1 page) |
8 July 2009 | Appointment terminated secretary mavis worsley (1 page) |
8 July 2009 | Appointment terminated (1 page) |
8 July 2009 | Appointment terminated director mavis worsley (1 page) |
8 July 2009 | Annual return made up to 05/06/09 (4 pages) |
8 July 2009 | Appointment terminated secretary mavis worsley (1 page) |
8 July 2009 | Annual return made up to 05/06/09 (4 pages) |
8 July 2009 | Appointment terminated (1 page) |
8 July 2009 | Appointment terminated director mavis worsley (1 page) |
6 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
9 June 2008 | Annual return made up to 05/06/08 (4 pages) |
9 June 2008 | Annual return made up to 05/06/08 (4 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Memorandum and Articles of Association (12 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Memorandum and Articles of Association (12 pages) |
5 June 2007 | Incorporation (45 pages) |
5 June 2007 | Incorporation (45 pages) |