Company NameSouth Tyneside Business Forum
Company StatusDissolved
Company Number06936893
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameBusiness Forums North East

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Gary Craig
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed22 September 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Fulmar Walk
Whitburn
Sunderland
Tyne And Wear
SR6 7BW
Director NameMrs Kris Callaghan Woods
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(6 years, 4 months after company formation)
Appointment Duration3 years (closed 13 November 2018)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrus Centre Woodstock Way,Boldon Business P
Boldon
Tyne & Wear
NE35 9PF
Director NameMr Peter Short
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Chadderton Drive
Newcastle Upon Tyne
Tyne And Wear
NE5 1EL
Director NameMrs Angela Lynne Anderson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(6 days after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameMrs Angela Anderson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Market Place
South Shields
Tyne And Wear
NE33 1JF
Director NameMr Michael James Christian Arnot
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-27 Market Place
South Shields
Tyne And Wear
NE33 1JF
Director NameMr Carl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Market Place
South Shields
Tyne And Wear
NE33 1JF

Contact

Websitewww.southtynesidebusinessforum.com/

Location

Registered AddressThe Quadrus Centre
Woodstock Way,Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£9,093
Cash£24,083
Current Liabilities£15,936

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (3 pages)
4 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Change of details for Mrs Jayne Louise Hart as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Change of details for Mrs Jayne Louise Hart as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 February 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
24 February 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (12 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (12 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 November 2015Termination of appointment of Angela Anderson as a director on 20 October 2015 (1 page)
14 November 2015Termination of appointment of Michael James Christian Arnot as a director on 20 October 2015 (1 page)
14 November 2015Termination of appointment of Angela Anderson as a director on 20 October 2015 (1 page)
14 November 2015Termination of appointment of Carl Buckley as a director on 20 October 2015 (1 page)
14 November 2015Termination of appointment of Michael James Christian Arnot as a director on 20 October 2015 (1 page)
14 November 2015Termination of appointment of Carl Buckley as a director on 20 October 2015 (1 page)
9 November 2015Appointment of Mrs Kris Callaghan Woods as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Mrs Kris Callaghan Woods as a director on 1 November 2015 (2 pages)
22 September 2015Appointment of Mr Gary Craig as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr Gary Craig as a director on 22 September 2015 (2 pages)
6 August 2015Annual return made up to 17 June 2015 no member list (4 pages)
6 August 2015Annual return made up to 17 June 2015 no member list (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2015Director's details changed for Angela Andreson on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Angela Andreson on 10 February 2015 (2 pages)
30 June 2014Annual return made up to 17 June 2014 no member list (4 pages)
30 June 2014Annual return made up to 17 June 2014 no member list (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
18 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Registered office address changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR on 6 July 2012 (1 page)
28 June 2012Annual return made up to 17 June 2012 no member list (4 pages)
28 June 2012Annual return made up to 17 June 2012 no member list (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Director's details changed for Mrs Angela Lynne Brown on 18 July 2011 (2 pages)
12 September 2011Director's details changed for Mrs Angela Lynne Brown on 18 July 2011 (2 pages)
20 July 2011Annual return made up to 17 June 2011 no member list (4 pages)
20 July 2011Annual return made up to 17 June 2011 no member list (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 July 2010Termination of appointment of Angela Brown as a director (2 pages)
23 July 2010Termination of appointment of Angela Brown as a director (2 pages)
20 July 2010Registered office address changed from Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA on 20 July 2010 (1 page)
20 July 2010Annual return made up to 17 June 2010 no member list (5 pages)
20 July 2010Annual return made up to 17 June 2010 no member list (5 pages)
20 July 2010Registered office address changed from Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA on 20 July 2010 (1 page)
16 July 2010Termination of appointment of Angela Brown as a director (1 page)
16 July 2010Termination of appointment of Angela Brown as a director (1 page)
13 July 2010Appointment of Angela Andreson as a director (3 pages)
13 July 2010Appointment of Mr Michael James Christian Arnot as a director (3 pages)
13 July 2010Appointment of Carl Buckley as a director (3 pages)
13 July 2010Appointment of Mr Michael James Christian Arnot as a director (3 pages)
13 July 2010Appointment of Carl Buckley as a director (3 pages)
13 July 2010Appointment of Angela Andreson as a director (3 pages)
8 June 2010Company name changed business forums north east\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed business forums north east\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
26 June 2009Director appointed angela lynne brown (2 pages)
26 June 2009Appointment terminated director peter short (1 page)
26 June 2009Director appointed angela lynne brown (2 pages)
26 June 2009Appointment terminated director peter short (1 page)
17 June 2009Incorporation (11 pages)
17 June 2009Incorporation (11 pages)