Houghton Le Spring
Sunderland
Tyne And Wear
DH4 5RA
Director Name | Prof Peter Michael Fidler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 June 2016) |
Role | University Vice Chancellor |
Country of Residence | England |
Correspondence Address | Chase House 4 Mandarin Road Houghton Le Spring Sunderland Tyne And Wear DH4 5RA |
Secretary Name | Miss Victoria Carole Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(2 years after company formation) |
Appointment Duration | 7 years (closed 28 June 2016) |
Role | Finance And Operations Director |
Correspondence Address | Red House Academy Rutherglen Road Sunderland Tyne And Wear SR5 5LN |
Director Name | John Bernard Callaghan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Director Name | Cllr Bryan Charlton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2012) |
Role | Local Authority Member |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 4 Mandarin Road Houghton Le Spring Sunderland Tyne And Wear DH4 5RA |
Secretary Name | Ms Maggie Pavlou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ardrossan Ouston Chester Le Street County Durham DH2 1RG |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | redhouseacademy.co.uk |
---|
Registered Address | Chase House 4 Mandarin Road Houghton Le Spring Sunderland Tyne And Wear DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £4,394,000 |
Net Worth | £15,159,000 |
Cash | £3,116,000 |
Current Liabilities | £939,000 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Restoration by order of the court (3 pages) |
2 February 2016 | Restoration by order of the court (3 pages) |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Application to strike the company off the register (3 pages) |
30 December 2014 | Full accounts made up to 31 August 2014 (40 pages) |
30 December 2014 | Full accounts made up to 31 August 2014 (40 pages) |
19 June 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
19 June 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
18 February 2014 | Full accounts made up to 31 August 2013 (41 pages) |
18 February 2014 | Full accounts made up to 31 August 2013 (41 pages) |
14 June 2013 | Annual return made up to 12 June 2013 no member list (4 pages) |
14 June 2013 | Annual return made up to 12 June 2013 no member list (4 pages) |
28 January 2013 | Full accounts made up to 31 August 2012 (38 pages) |
28 January 2013 | Full accounts made up to 31 August 2012 (38 pages) |
3 July 2012 | Annual return made up to 12 June 2012 no member list (4 pages) |
3 July 2012 | Annual return made up to 12 June 2012 no member list (4 pages) |
3 July 2012 | Termination of appointment of Bryan Charlton as a director (1 page) |
3 July 2012 | Termination of appointment of Bryan Charlton as a director (1 page) |
4 January 2012 | Full accounts made up to 31 August 2011 (32 pages) |
4 January 2012 | Full accounts made up to 31 August 2011 (32 pages) |
16 June 2011 | Annual return made up to 12 June 2011 no member list (4 pages) |
16 June 2011 | Annual return made up to 12 June 2011 no member list (4 pages) |
5 January 2011 | Full accounts made up to 31 August 2010 (29 pages) |
5 January 2011 | Full accounts made up to 31 August 2010 (29 pages) |
3 December 2010 | Registered office address changed from Leighton Rainton Bridge Business Park Cygnet Way Sunderland Tyne and Wear DH4 5QY on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Leighton Rainton Bridge Business Park Cygnet Way Sunderland Tyne and Wear DH4 5QY on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Leighton Rainton Bridge Business Park Cygnet Way Sunderland Tyne and Wear DH4 5QY on 3 December 2010 (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
22 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Secretary's details changed for Miss Victoria Carole Smith on 12 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
21 June 2010 | Director's details changed for Councillor Bryan Charlton on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
21 June 2010 | Director's details changed for Peter Michael Fidler on 12 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Miss Victoria Carole Smith on 12 June 2010 (1 page) |
21 June 2010 | Director's details changed for Councillor Bryan Charlton on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter Michael Fidler on 12 June 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 August 2009 (25 pages) |
2 February 2010 | Full accounts made up to 31 August 2009 (25 pages) |
25 January 2010 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
13 July 2009 | Annual return made up to 12/06/09 (3 pages) |
13 July 2009 | Annual return made up to 12/06/09 (3 pages) |
11 July 2009 | Director's change of particulars / paul callaghan / 12/06/2009 (1 page) |
11 July 2009 | Director's change of particulars / paul callaghan / 12/06/2009 (1 page) |
11 July 2009 | Appointment terminated secretary maggie pavlou (1 page) |
11 July 2009 | Appointment terminated secretary maggie pavlou (1 page) |
11 July 2009 | Secretary appointed miss victoria carole smith (1 page) |
11 July 2009 | Secretary appointed miss victoria carole smith (1 page) |
13 April 2009 | Full accounts made up to 31 August 2008 (25 pages) |
13 April 2009 | Full accounts made up to 31 August 2008 (25 pages) |
2 April 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
2 April 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
29 August 2008 | Annual return made up to 12/06/08 (3 pages) |
29 August 2008 | Annual return made up to 12/06/08 (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 4 grayling court doxford international sunderland tyne & wear SR3 3XD (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 4 grayling court doxford international sunderland tyne & wear SR3 3XD (1 page) |
1 February 2008 | New secretary appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
12 June 2007 | Incorporation (34 pages) |
12 June 2007 | Incorporation (34 pages) |