Company NameLydia's House
Company StatusDissolved
Company Number06340325
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date25 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Catherine Maria Trillo
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 25 August 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameCatherine Maria Trillo
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleAntique Specialist
Correspondence AddressEast Hartford Farm House
East Hartford
Cramlington
Northumberland
NE23 3BH
Director NameJanet Patricia Woodrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleMedical Secretary
Correspondence Address383 Alexandra Road
Gateshead
Tyne And Wear
NE8 4HY
Secretary NameJanet Patricia Woodrow
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address383 Alexandra Road
Gateshead
Tyne And Wear
NE8 4HY
Secretary NameMrs Marjorie Webster
NationalityBritish
StatusResigned
Appointed22 October 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address347 Durham Road
Gateshead
Tyne & Wear
NE9 5AJ
Director NameMrs Marjorie Webster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address347 Durham Road
Gateshead
Tyne & Wear
NE9 5AJ
Director NameMr Walter Herbert Ralph Pattisson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2012)
RoleArchitect In Private Practice
Country of ResidenceUnited Kingdom
Correspondence Address2 Jesmond Dene Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2ET
Director NameMr Martin Paul Price
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Front Street
High Spen
Rowlands Gill
Tyne And Wear
NE39 2EH
Director NameDr Helen Marie McIlveen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2012)
RoleNHS Healthcare
Country of ResidenceEngland
Correspondence Address17-21 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PQ
Director NameMr Kim Ashley Simpson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2013)
RoleSocial Care Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Grange Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9LD
Director NameMrs Reti Janice Winward
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 2012)
RoleCommunity Development Officer
Country of ResidenceEngland
Correspondence Address17-21 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PQ
Director NameMs Nuala Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(4 years, 10 months after company formation)
Appointment Duration4 months (resigned 26 October 2012)
RoleIt Learning Technologist
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PQ
Director NameMrs Catherine Maria Trillo
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 October 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PQ
Director NameMs Ivy Elaine Papps
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 18 August 2015)
RoleEconomist
Country of ResidenceEngland
Correspondence Address17-21 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PQ
Director NameMr Timothy John Whiting
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(7 years, 6 months after company formation)
Appointment Duration1 day (resigned 17 February 2015)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PQ

Contact

Websitewww.lydiashouse.org.uk/
Telephone0191 2314974
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£348,937
Current Liabilities£370,496

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 November 2017Liquidators' statement of receipts and payments to 1 August 2017 (11 pages)
7 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 August 2016Registered office address changed from 17-21 Dean Street Newcastle upon Tyne Tyne & Wear NE1 1PQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-02
(1 page)
12 August 2016Statement of affairs with form 4.19 (7 pages)
12 August 2016Appointment of a voluntary liquidator (1 page)
18 August 2015Termination of appointment of Ivy Elaine Papps as a director on 18 August 2015 (1 page)
13 August 2015Annual return made up to 10 August 2015 no member list (3 pages)
9 July 2015Termination of appointment of Timothy John Whiting as a director on 17 February 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 June 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2015Appointment of Mr Timothy John Whiting as a director on 16 February 2015 (2 pages)
24 March 2015Appointment of Dr Ivy Elaine Papps as a director on 16 February 2015 (2 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Annual return made up to 7 September 2014 no member list (2 pages)
22 December 2014Annual return made up to 7 September 2014 no member list (2 pages)
20 December 2014Termination of appointment of Catherine Maria Trillo as a director on 18 October 2013 (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Register inspection address has been changed from C/O Kim Simpson 19 Dean Street Newcastle upon Tyne NE1 1PQ England (1 page)
17 April 2014Annual return made up to 10 August 2013 no member list (3 pages)
16 April 2014Appointment of Mrs Catherine Maria Trillo as a director (2 pages)
16 April 2014Termination of appointment of Kim Simpson as a director (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2014Appointment of Mrs Catherine Maria Trillo as a director (2 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
9 September 2013Termination of appointment of Kim Simpson as a director (1 page)
29 October 2012Termination of appointment of Nuala Davis as a director (1 page)
29 October 2012Termination of appointment of Reti Winward as a director (1 page)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 10 August 2012 no member list (4 pages)
14 September 2012Register inspection address has been changed from C/O Marjorie Webster 347 Durham Road Gateshead Tyne & Wear NE9 5AJ England (1 page)
14 September 2012Appointment of Ms Nuala Davis as a director (2 pages)
13 September 2012Termination of appointment of Walter Pattisson as a director (1 page)
23 April 2012Appointment of Mrs Reti Janice Winward as a director (2 pages)
23 April 2012Termination of appointment of Helen Mcilveen as a director (1 page)
23 April 2012Termination of appointment of Marjorie Webster as a secretary (1 page)
23 April 2012Termination of appointment of Marjorie Webster as a director (1 page)
11 January 2012Appointment of Dr Helen Marie Mcilveen as a director (2 pages)
10 January 2012Termination of appointment of Martin Price as a director (1 page)
10 January 2012Appointment of Mr Kim Ashley Simpson as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 August 2011Register(s) moved to registered inspection location (1 page)
30 August 2011Annual return made up to 10 August 2011 no member list (6 pages)
30 August 2011Register inspection address has been changed (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 September 2010Director's details changed for Mrs Marjorie Webster on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 10 August 2010 no member list (5 pages)
2 September 2010Director's details changed for Walter Herbert Ralph Pattisson on 8 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Marjorie Webster on 8 August 2010 (2 pages)
2 September 2010Director's details changed for Walter Herbert Ralph Pattisson on 8 August 2010 (2 pages)
25 January 2010Director's details changed for Martin Paul Price on 19 December 2009 (2 pages)
25 January 2010Registered office address changed from East Hartford Farmhouse East Hartford Cramlington Northumberland NE23 3BH United Kingdom on 25 January 2010 (1 page)
2 September 2009Annual return made up to 10/08/09 (3 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Registered office changed on 02/09/2009 from east hartford farm house east hartford cramlington northumberland NE23 3BH (1 page)
2 September 2009Location of register of members (1 page)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 May 2009Director appointed martin paul price (2 pages)
4 March 2009Appointment terminated director catherine trillo (1 page)
3 December 2008Director appointed walter herbert ralph pattisson (2 pages)
28 November 2008Director appointed mrs marjorie webster (1 page)
28 November 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
19 November 2008Appointment terminated director janet woodrow (1 page)
30 October 2008Annual return made up to 10/08/08 (2 pages)
30 October 2008Secretary appointed marjorie webster (2 pages)
30 October 2008Appointment terminated secretary janet woodrow (1 page)
10 August 2007Incorporation (20 pages)