City Road
Newcastle Upon Tyne
NE1 2PD
Director Name | Mrs Shelagh Keogh |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Prospect Terrace Kibblesworth Gateshead Tyne And Wear NE11 0YD |
Director Name | Mrs Kathleen Claye |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2011(3 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 16 June 2015) |
Role | School Teaching Assistant |
Country of Residence | England |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
Director Name | Mr Sirak Berhe Hagos |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Eritrean |
Status | Closed |
Appointed | 01 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 June 2015) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
Director Name | Susan Elizabeth Atkin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Senior Lecturer Nursing |
Country of Residence | England |
Correspondence Address | 9 Woodville Road West Denton Hall Newcastle Upon Tyne Tyne & Wear NE15 7JZ |
Director Name | Mr Leigh Davison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 256 Whickham View Newcastle Upon Tyne Tyne & Wear NE15 7HQ |
Director Name | Mr Kevin Rogan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Parent Participation Worker |
Country of Residence | England |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
Secretary Name | Susan Elizabeth Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodville Road West Denton Hall Newcastle Upon Tyne Tyne & Wear NE15 7JZ |
Director Name | Mr Phillip Carl Andre |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2011) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Burleigh Place Darlington County Durham DL3 7SR |
Director Name | Mr Asso Hassan Abdulah |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2012) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
Director Name | Mr Richard Mark Evans |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
Registered Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
17 September 2014 | Annual return made up to 16 September 2014 no member list (5 pages) |
17 September 2014 | Annual return made up to 16 September 2014 no member list (5 pages) |
26 June 2014 | Termination of appointment of Richard Mark Evans as a director on 1 September 2013 (1 page) |
26 June 2014 | Termination of appointment of Richard Mark Evans as a director on 1 September 2013 (1 page) |
26 June 2014 | Termination of appointment of Richard Mark Evans as a director on 1 September 2013 (1 page) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
24 June 2013 | Termination of appointment of Susan Elizabeth Atkin as a director on 1 January 2013 (1 page) |
24 June 2013 | Annual return made up to 19 June 2013 no member list (5 pages) |
24 June 2013 | Termination of appointment of Susan Elizabeth Atkin as a director on 1 January 2013 (1 page) |
24 June 2013 | Termination of appointment of Susan Elizabeth Atkin as a secretary on 1 January 2013 (1 page) |
24 June 2013 | Termination of appointment of Susan Elizabeth Atkin as a secretary on 1 January 2013 (1 page) |
24 June 2013 | Termination of appointment of Susan Elizabeth Atkin as a secretary on 1 January 2013 (1 page) |
24 June 2013 | Termination of appointment of Susan Elizabeth Atkin as a director on 1 January 2013 (1 page) |
24 June 2013 | Annual return made up to 19 June 2013 no member list (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
10 October 2012 | Appointment of Mr Richard Mark Evans as a director on 1 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of Asso Hassan Abdulah as a director on 1 July 2012 (1 page) |
10 October 2012 | Appointment of Mr Richard Mark Evans as a director on 1 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of Asso Hassan Abdulah as a director on 1 July 2012 (1 page) |
10 October 2012 | Termination of appointment of Asso Hassan Abdulah as a director on 1 July 2012 (1 page) |
10 October 2012 | Appointment of Mr Richard Mark Evans as a director on 1 October 2012 (2 pages) |
31 July 2012 | Termination of appointment of Kevin Rogan as a director on 13 July 2012 (1 page) |
31 July 2012 | Annual return made up to 19 June 2012 no member list (8 pages) |
31 July 2012 | Annual return made up to 19 June 2012 no member list (8 pages) |
31 July 2012 | Termination of appointment of Kevin Rogan as a director on 13 July 2012 (1 page) |
10 April 2012 | Appointment of Mr Sirak Hagos as a director on 1 January 2012 (2 pages) |
10 April 2012 | Appointment of Mr Asso Hassan Abdulah as a director on 1 January 2012 (2 pages) |
10 April 2012 | Appointment of Mr Sirak Hagos as a director on 1 January 2012 (2 pages) |
10 April 2012 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 10 April 2012 (1 page) |
10 April 2012 | Appointment of Mr Sirak Hagos as a director on 1 January 2012 (2 pages) |
10 April 2012 | Appointment of Mr Asso Hassan Abdulah as a director on 1 January 2012 (2 pages) |
10 April 2012 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 10 April 2012 (1 page) |
10 April 2012 | Appointment of Mr Asso Hassan Abdulah as a director on 1 January 2012 (2 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
28 June 2011 | Director's details changed for Kevin Rogan on 19 June 2011 (2 pages) |
28 June 2011 | Appointment of Mrs Kathleen Claye as a director (2 pages) |
28 June 2011 | Appointment of Mrs Kathleen Claye as a director (2 pages) |
28 June 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
28 June 2011 | Director's details changed for Kevin Rogan on 19 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
30 March 2011 | Termination of appointment of Leigh Davison as a director (1 page) |
30 March 2011 | Termination of appointment of Leigh Davison as a director (1 page) |
28 February 2011 | Termination of appointment of Phillip Andre as a director (1 page) |
28 February 2011 | Termination of appointment of Phillip Andre as a director (1 page) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
7 September 2010 | Annual return made up to 19 June 2010 no member list (8 pages) |
7 September 2010 | Director's details changed for Kevin Rogan on 19 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Susan Elizabeth Atkin on 19 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Shelagh Keogh on 19 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Kevin Rogan on 19 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 19 June 2010 no member list (8 pages) |
7 September 2010 | Director's details changed for Shelagh Keogh on 19 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Susan Elizabeth Atkin on 19 June 2010 (2 pages) |
16 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
16 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
12 March 2010 | Accounts made up to 30 June 2009 (1 page) |
12 March 2010 | Accounts made up to 30 June 2009 (1 page) |
26 August 2009 | Annual return made up to 19/06/09 (6 pages) |
26 August 2009 | Annual return made up to 19/06/09 (6 pages) |
29 July 2009 | Director's change of particulars / leigh davison / 24/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / leigh davison / 24/07/2009 (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 9 woodville road newcastle upon tyne tyne and wear NE15 7JZ (1 page) |
29 July 2009 | Director appointed phillip carl andre (2 pages) |
29 July 2009 | Director appointed phillip carl andre (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 9 woodville road newcastle upon tyne tyne and wear NE15 7JZ (1 page) |
19 June 2008 | Incorporation (29 pages) |
19 June 2008 | Incorporation (29 pages) |