Sunderland
Tyne & Wear
SR1 2HS
Director Name | Mrs Valerie Joan Craggs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Secretary Name | Mr Donald James McDermid |
---|---|
Status | Closed |
Appointed | 17 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Director Name | Dr Philip Aidan Hodes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Director Name | Mr Keith Charlton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2016(7 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne And Wear SR1 2HS |
Director Name | Mr Donald James McDermid |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2016(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 October 2020) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Director Name | Donald James Midermid |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2016(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 October 2020) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne And Wear SR1 2HS |
Director Name | Mr Christopher James Maddock |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Director Name | Ailsa Sibella Martin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Generals Wood Washington Tyne And Wear NE38 9BL |
Director Name | Susan Sweeney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Hastings Street Hendon Sunderland SR2 8SJ |
Director Name | Dr Sally Mitchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Secretary Name | Mr Christopher James Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Director Name | Mrs Ellen Denise Howell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 June 2018) |
Role | Freelance Tutor |
Country of Residence | England |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Director Name | Mr Keith Charlton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(7 years after company formation) |
Appointment Duration | 12 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Director Name | Miss Sharon Ward |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 2017) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Director Name | Miss Sharon Ward |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 2017) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
Website | www.theartstudio.org |
---|
Registered Address | 1-4 Lombard Street Sunderland Tyne & Wear SR1 2HS |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Turnover | £94,509 |
Net Worth | £4,144 |
Cash | £25,235 |
Current Liabilities | £28,445 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | Voluntary strike-off action has been suspended (1 page) |
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2020 | Application to strike the company off the register (4 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
12 July 2018 | Termination of appointment of Ellen Denise Howell as a director on 5 June 2018 (1 page) |
30 October 2017 | Termination of appointment of Keith Charlton as a director on 16 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Sharon Ward as a director on 12 June 2017 (1 page) |
30 October 2017 | Termination of appointment of Keith Charlton as a director on 16 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Sharon Ward as a director on 12 June 2017 (1 page) |
12 October 2017 | Appointment of Donald James Midermid as a director on 13 December 2016 (2 pages) |
12 October 2017 | Appointment of Keith Charlton as a director on 18 October 2016 (2 pages) |
12 October 2017 | Appointment of Donald James Midermid as a director on 13 December 2016 (2 pages) |
12 October 2017 | Appointment of Miss Sharon Ward as a director on 7 February 2017 (2 pages) |
12 October 2017 | Termination of appointment of Sally Mitchinson as a director on 14 June 2016 (1 page) |
12 October 2017 | Appointment of Keith Charlton as a director on 18 October 2016 (2 pages) |
12 October 2017 | Termination of appointment of Sally Mitchinson as a director on 14 June 2016 (1 page) |
12 October 2017 | Appointment of Miss Sharon Ward as a director on 7 February 2017 (2 pages) |
6 October 2017 | Appointment of Mr Donald James Mcdermid as a director on 13 December 2016 (2 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Sally Mitchinson as a director on 14 June 2016 (1 page) |
6 October 2017 | Appointment of Miss Sharon Ward as a director on 7 February 2017 (2 pages) |
6 October 2017 | Appointment of Mr Keith Charlton as a director on 18 October 2016 (2 pages) |
6 October 2017 | Termination of appointment of Sharon Ward as a director on 12 June 2017 (1 page) |
6 October 2017 | Termination of appointment of Sally Mitchinson as a director on 14 June 2016 (1 page) |
6 October 2017 | Termination of appointment of Sharon Ward as a director on 12 June 2017 (1 page) |
6 October 2017 | Appointment of Mr Donald James Mcdermid as a director on 13 December 2016 (2 pages) |
6 October 2017 | Appointment of Mr Keith Charlton as a director on 18 October 2016 (2 pages) |
6 October 2017 | Appointment of Miss Sharon Ward as a director on 7 February 2017 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
28 November 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
28 September 2015 | Annual return made up to 28 September 2015 no member list (4 pages) |
28 September 2015 | Annual return made up to 28 September 2015 no member list (4 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
24 October 2014 | Appointment of Dr Philip Aidan Hodes as a director on 11 March 2014 (2 pages) |
24 October 2014 | Appointment of Dr Philip Aidan Hodes as a director on 11 March 2014 (2 pages) |
30 September 2014 | Annual return made up to 28 September 2014 no member list (4 pages) |
30 September 2014 | Annual return made up to 28 September 2014 no member list (4 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
14 March 2014 | Termination of appointment of Christopher Maddock as a secretary (1 page) |
14 March 2014 | Termination of appointment of Christopher Maddock as a director (1 page) |
14 March 2014 | Appointment of Mr Donald James Mcdermid as a secretary (2 pages) |
14 March 2014 | Appointment of Mr Donald James Mcdermid as a secretary (2 pages) |
14 March 2014 | Appointment of Mrs Ellen Denise Howell as a director (2 pages) |
14 March 2014 | Termination of appointment of Christopher Maddock as a secretary (1 page) |
14 March 2014 | Appointment of Mrs Ellen Denise Howell as a director (2 pages) |
14 March 2014 | Termination of appointment of Christopher Maddock as a director (1 page) |
30 September 2013 | Annual return made up to 28 September 2013 no member list (4 pages) |
30 September 2013 | Annual return made up to 28 September 2013 no member list (4 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
1 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
1 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
7 October 2011 | Secretary's details changed for Mr Christopher James Maddock on 28 September 2011 (1 page) |
7 October 2011 | Director's details changed for Dr Sally Mitchinson on 28 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 28 September 2011 no member list (3 pages) |
7 October 2011 | Director's details changed for Mr Christopher James Maddock on 28 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Pauline Taylor on 28 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Dr Sally Mitchinson on 28 September 2011 (2 pages) |
7 October 2011 | Termination of appointment of Susan Sweeney as a director (1 page) |
7 October 2011 | Secretary's details changed for Mr Christopher James Maddock on 28 September 2011 (1 page) |
7 October 2011 | Annual return made up to 28 September 2011 no member list (3 pages) |
7 October 2011 | Termination of appointment of Susan Sweeney as a director (1 page) |
7 October 2011 | Director's details changed for Mr Christopher James Maddock on 28 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Pauline Taylor on 28 September 2011 (2 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
8 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
10 March 2011 | Appointment of Mrs Valerie Joan Craggs as a director (2 pages) |
10 March 2011 | Appointment of Mrs Valerie Joan Craggs as a director (2 pages) |
10 March 2011 | Registered office address changed from 1-3 Hind Street Sunderland Tyne and Wear SR1 3QD on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 1-3 Hind Street Sunderland Tyne and Wear SR1 3QD on 10 March 2011 (1 page) |
22 October 2010 | Director's details changed for Pauline Taylor on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Dr Sally Mitchinson on 28 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 28 September 2010 no member list (6 pages) |
22 October 2010 | Annual return made up to 28 September 2010 no member list (6 pages) |
22 October 2010 | Director's details changed for Christopher James Maddock on 28 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Mr Christopher James Maddock on 28 September 2010 (1 page) |
22 October 2010 | Secretary's details changed for Mr Christopher James Maddock on 28 September 2010 (1 page) |
22 October 2010 | Director's details changed for Christopher James Maddock on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Susan Sweeney on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Pauline Taylor on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Susan Sweeney on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Dr Sally Mitchinson on 28 September 2010 (2 pages) |
19 May 2010 | Termination of appointment of Ailsa Martin as a director (2 pages) |
19 May 2010 | Termination of appointment of Ailsa Martin as a director (2 pages) |
28 September 2009 | Incorporation (43 pages) |
28 September 2009 | Incorporation (43 pages) |