Company NameSouth Northumberland Community Sports Foundation
Company StatusDissolved
Company Number06654985
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameGordon Halliday
NationalityBritish
StatusClosed
Appointed31 July 2012(4 years after company formation)
Appointment Duration8 years, 7 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address32 Hawthorn Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1LU
Director NameMr Ian Michael Gilthorpe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSwarland Dene
Felton
Morpeth
Northumberland
NE65 9HT
Director NameGordon Hollins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Brackenfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DY
Director NameThomas Irvine
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address161 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMr Roger Murray Griffiths
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Pinegarth
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LF
Director NameIan Peter Wardle
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Harley Terrace
Newcastle Upon Tyne
NE3 1UL
Secretary NameMark Foster
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Evistones Road
Low Fell
Gateshead
Tyne & Wear
NE9 5TY

Contact

Websitewww.southnorth.co.uk
Email address[email protected]
Telephone0191 2442820
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1LU
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 November 2020First Gazette notice for voluntary strike-off (1 page)
11 November 2020Application to strike the company off the register (1 page)
11 November 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 May 2019Notification of Alan Crawford Fletcher as a person with significant control on 7 September 2018 (2 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
7 September 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
7 September 2018Termination of appointment of Roger Murray Griffiths as a director on 7 September 2018 (1 page)
7 September 2018Termination of appointment of Ian Peter Wardle as a director on 7 September 2018 (1 page)
7 September 2018Appointment of Mr Alan Crawford Fletcher as a director on 7 September 2018 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Cessation of Thomas Irvine as a person with significant control on 19 April 2017 (1 page)
1 August 2017Director's details changed for Ian Peter Wardle on 22 July 2017 (2 pages)
1 August 2017Cessation of Roger Murray Griffiths as a person with significant control on 19 April 2017 (1 page)
1 August 2017Cessation of Roger Murray Griffiths as a person with significant control on 19 April 2017 (1 page)
1 August 2017Termination of appointment of Thomas Irvine as a director on 19 April 2017 (1 page)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Director's details changed for Ian Peter Wardle on 22 July 2017 (2 pages)
1 August 2017Cessation of Thomas Irvine as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Thomas Irvine as a person with significant control on 19 April 2017 (1 page)
1 August 2017Cessation of Roger Murray Griffith as a person with significant control on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Thomas Irvine as a director on 19 April 2017 (1 page)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 August 2015Annual return made up to 23 July 2015 no member list (5 pages)
13 August 2015Annual return made up to 23 July 2015 no member list (5 pages)
27 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 August 2014Annual return made up to 23 July 2014 no member list (5 pages)
1 August 2014Annual return made up to 23 July 2014 no member list (5 pages)
11 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 August 2013Annual return made up to 23 July 2013 no member list (5 pages)
13 August 2013Annual return made up to 23 July 2013 no member list (5 pages)
11 February 2013Termination of appointment of Gordon Hollins as a director (2 pages)
11 February 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
11 February 2013Termination of appointment of Mark Foster as a secretary (2 pages)
11 February 2013Termination of appointment of Gordon Hollins as a director (2 pages)
11 February 2013Termination of appointment of Mark Foster as a secretary (2 pages)
11 February 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
11 February 2013Appointment of Gordon Halliday as a secretary (3 pages)
11 February 2013Termination of appointment of Ian Gilthorpe as a director (2 pages)
11 February 2013Termination of appointment of Ian Gilthorpe as a director (2 pages)
11 February 2013Appointment of Gordon Halliday as a secretary (3 pages)
11 February 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 February 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
9 August 2012Annual return made up to 23 July 2012 no member list (7 pages)
9 August 2012Annual return made up to 23 July 2012 no member list (7 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
7 August 2011Annual return made up to 23 July 2011 no member list (7 pages)
7 August 2011Annual return made up to 23 July 2011 no member list (7 pages)
11 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
11 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
19 August 2010Annual return made up to 23 July 2010 no member list (7 pages)
19 August 2010Director's details changed for Gordon Hollins on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Gordon Hollins on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Ian Wardle on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Ian Wardle on 23 July 2010 (2 pages)
19 August 2010Annual return made up to 23 July 2010 no member list (7 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 August 2009Annual return made up to 23/07/09 (3 pages)
20 August 2009Annual return made up to 23/07/09 (3 pages)
23 July 2008Incorporation (40 pages)
23 July 2008Incorporation (40 pages)