Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 3DH
Director Name | Mrs Lesley Patricia Dolman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 March 2016) |
Role | Retired Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hiddleston Avenue Newcastle Upon Tyne NE7 7NJ |
Director Name | Mr William Darby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 March 2016) |
Role | Jp & Retired Senior Scientist |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Monica Bishop |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Oss Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ventnor Avenue Grainger Park Estate Newcastle Upon Tyne Tyne And Wear NE4 8RX |
Director Name | Sead Masic |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Bosnian |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Park Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2LE |
Director Name | Daoud Zaaroura |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Palestinian |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 Dane Road St Leonards On Sea East Sussex TN38 0QN |
Secretary Name | Mr Daoud Zaaroura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 17 Dane Road St. Leonards-On-Sea East Sussex TN38 0QN |
Director Name | Warren Adams |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wylam Wood Cottage Wylam Wood Road Wylam Northumberland NE41 8JR |
Director Name | Mr Philip Ronald Latham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Station Close Riding Mill Northumberland NE44 6HE |
Director Name | Mr Anthony George |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 February 2014) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 19 Hampstead Road Sunderland Tyne And Wear SR4 8BA |
Director Name | Mr Gary Douglas Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elmfield Gardens Newcastle Upon Tyne NE3 4XB |
Director Name | Mr Charles Spencer Wainwright |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 2014) |
Role | Business Support Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Secretary Name | Mr Anthony George |
---|---|
Status | Resigned |
Appointed | 01 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 February 2014) |
Role | Company Director |
Correspondence Address | 19 Hampstead Road Sunderland SR4 8BA |
Website | www.refugee.org.uk |
---|---|
Telephone | 0191 2457301 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£56,831 |
Cash | £12,325 |
Current Liabilities | £130,209 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (17 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 24 February 2015 (17 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (17 pages) |
7 March 2014 | Registered office address changed from 1 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 1 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 1 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 7 March 2014 (2 pages) |
6 March 2014 | Statement of affairs with form 4.19 (8 pages) |
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Statement of affairs with form 4.19 (8 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Resolutions
|
12 February 2014 | Termination of appointment of Anthony George as a director (1 page) |
12 February 2014 | Termination of appointment of Anthony George as a director (1 page) |
12 February 2014 | Termination of appointment of Charles Wainwright as a director (1 page) |
12 February 2014 | Termination of appointment of Anthony George as a secretary (1 page) |
12 February 2014 | Termination of appointment of Warren Adams as a director (1 page) |
12 February 2014 | Termination of appointment of Monica Bishop as a director (1 page) |
12 February 2014 | Termination of appointment of Anthony George as a secretary (1 page) |
12 February 2014 | Termination of appointment of Warren Adams as a director (1 page) |
12 February 2014 | Termination of appointment of Monica Bishop as a director (1 page) |
12 February 2014 | Termination of appointment of Charles Wainwright as a director (1 page) |
6 February 2014 | Termination of appointment of Daoud Zaaroura as a director (1 page) |
6 February 2014 | Termination of appointment of Daoud Zaaroura as a director (1 page) |
4 February 2014 | Appointment of Mr Anthony George as a secretary (2 pages) |
4 February 2014 | Appointment of Mr William Darby as a director (2 pages) |
4 February 2014 | Appointment of Mr Anthony George as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Daoud Zaaroura as a secretary (1 page) |
4 February 2014 | Appointment of Mr William Darby as a director (2 pages) |
4 February 2014 | Termination of appointment of Daoud Zaaroura as a secretary (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 July 2013 | Termination of appointment of Gary Taylor as a director (1 page) |
29 July 2013 | Termination of appointment of Philip Latham as a director (1 page) |
29 July 2013 | Termination of appointment of Philip Latham as a director (1 page) |
29 July 2013 | Termination of appointment of Gary Taylor as a director (1 page) |
28 May 2013 | Appointment of Mr Charles Spencer Wainwright as a director (2 pages) |
28 May 2013 | Appointment of Mr Charles Spencer Wainwright as a director (2 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Registered office address changed from 20 Great North Road Newcastle upon Tyne Tyne and Wear NE2 4PS United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 20 Great North Road Newcastle upon Tyne Tyne and Wear NE2 4PS United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
23 May 2013 | Appointment of Mr Gary Douglas Taylor as a director (2 pages) |
23 May 2013 | Termination of appointment of Sead Masic as a director (1 page) |
23 May 2013 | Appointment of Mr Gary Douglas Taylor as a director (2 pages) |
23 May 2013 | Appointment of Mrs Lesley Patricia Dolman as a director (2 pages) |
23 May 2013 | Termination of appointment of Sead Masic as a director (1 page) |
23 May 2013 | Appointment of Mrs Lesley Patricia Dolman as a director (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 June 2012 | Appointment of Mr Anthony George as a director (2 pages) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Appointment of Mr Anthony George as a director (2 pages) |
22 June 2012 | Registered office address changed from 2 Jesmond Road West Newcastle upon Tyne Tyne and Wear NE2 4PQ on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Registered office address changed from 2 Jesmond Road West Newcastle upon Tyne Tyne and Wear NE2 4PQ on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Director's details changed for Sead Masic on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Monica Bishop on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Secretary's details changed for Daoud Zaaroura on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Dr Mohamed Nasreldin on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Dr Mohamed Nasreldin on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Daoud Zaaroura on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Monica Bishop on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Sead Masic on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Dr Mohamed Nasreldin on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Director's details changed for Monica Bishop on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Daoud Zaaroura on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Sead Masic on 7 June 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (31 pages) |
9 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (31 pages) |
9 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (31 pages) |
30 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
30 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
6 February 2010 | Appointment of Warren Adams as a director (2 pages) |
6 February 2010 | Appointment of Philip Ronald Latham as a director (2 pages) |
6 February 2010 | Appointment of Philip Ronald Latham as a director (2 pages) |
6 February 2010 | Appointment of Warren Adams as a director (2 pages) |
7 April 2009 | Incorporation of a Community Interest Company (43 pages) |
7 April 2009 | Incorporation of a Community Interest Company (43 pages) |