Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Director Name | Mr Oliver James Batchelor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Mr Stephen Bell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | David John Halfacre |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Mr Peter Watson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Josephine Partridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Mr Mark Sidney |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Secretary Name | Keith Nicholson |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Mr Michael John Parker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 12 March 2013) |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Mr Martyn Burn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 August 2015) |
Role | Head Of Support And Care |
Country of Residence | United Kingdom |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Director Name | Mr Daniel Gregg |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2013) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Miss Sharon Mathieson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Mr Douglas Johnson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Mr Christopher Redfern |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 2011) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Director Name | Mr Damian Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 2015) |
Role | Training & Leadership Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Secretary Name | Mrs Susan Carr |
---|---|
Status | Resigned |
Appointed | 14 July 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 13 March 2012) |
Role | Company Director |
Correspondence Address | Architectural House Plummer Street Newcastle Upon Tyne Tyne And Wear NE4 7AB |
Secretary Name | Mrs Susan Carr |
---|---|
Status | Resigned |
Appointed | 01 September 2014(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 August 2015) |
Role | Company Director |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Website | thecyrens.org |
---|
Registered Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Cyrenians LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,414 |
Cash | £2,179 |
Current Liabilities | £84,834 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
20 October 2015 | Termination of appointment of Stephen Bell as a director on 19 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Stephen Bell as a director on 19 October 2015 (1 page) |
17 August 2015 | Termination of appointment of Martyn Burn as a director on 11 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Susan Carr as a secretary on 11 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Martyn Burn as a director on 11 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Damian Hall as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Damian Hall as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Susan Carr as a secretary on 11 August 2015 (1 page) |
10 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 September 2014 | Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages) |
2 December 2013 | Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne Tyne and Wear NE4 7AB on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne Tyne and Wear NE4 7AB on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne Tyne and Wear NE4 7AB on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 April 2013 | Appointment of Mr Brian Manning as a director (2 pages) |
30 April 2013 | Appointment of Mr Brian Manning as a director (2 pages) |
10 April 2013 | Termination of appointment of Douglas Johnson as a director (1 page) |
10 April 2013 | Termination of appointment of Michael Parker as a director (1 page) |
10 April 2013 | Termination of appointment of Daniel Gregg as a director (1 page) |
10 April 2013 | Termination of appointment of Sharon Mathieson as a director (1 page) |
10 April 2013 | Termination of appointment of Michael Parker as a director (1 page) |
10 April 2013 | Termination of appointment of Douglas Johnson as a director (1 page) |
10 April 2013 | Termination of appointment of Sharon Mathieson as a director (1 page) |
10 April 2013 | Termination of appointment of Daniel Gregg as a director (1 page) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 March 2012 | Termination of appointment of Susan Carr as a secretary (1 page) |
13 March 2012 | Termination of appointment of Susan Carr as a secretary (1 page) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Termination of appointment of Christopher Redfern as a director (1 page) |
24 October 2011 | Termination of appointment of Christopher Redfern as a director (1 page) |
23 August 2011 | Termination of appointment of David Halfacre as a director (1 page) |
23 August 2011 | Appointment of Mrs Susan Carr as a secretary (1 page) |
23 August 2011 | Appointment of Mr Christopher Redfern as a director (2 pages) |
23 August 2011 | Termination of appointment of Keith Nicholson as a secretary (1 page) |
23 August 2011 | Appointment of Mr Christopher Redfern as a director (2 pages) |
23 August 2011 | Appointment of Mrs Susan Carr as a secretary (1 page) |
23 August 2011 | Appointment of Mr Damian Hall as a director (2 pages) |
23 August 2011 | Termination of appointment of David Halfacre as a director (1 page) |
23 August 2011 | Appointment of Mr Damian Hall as a director (2 pages) |
23 August 2011 | Termination of appointment of Keith Nicholson as a secretary (1 page) |
23 August 2011 | Termination of appointment of Oliver Batchelor as a director (1 page) |
23 August 2011 | Appointment of Mr Stephen Bell as a director (2 pages) |
23 August 2011 | Termination of appointment of Oliver Batchelor as a director (1 page) |
23 August 2011 | Appointment of Mr Stephen Bell as a director (2 pages) |
23 August 2011 | Appointment of Mr Douglas Johnson as a director (2 pages) |
23 August 2011 | Appointment of Mr Douglas Johnson as a director (2 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 December 2010 | Termination of appointment of Stephen Bell as a director (1 page) |
17 December 2010 | Termination of appointment of Peter Watson as a director (1 page) |
17 December 2010 | Appointment of Mr Sean Mckeon as a director (2 pages) |
17 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Appointment of Miss Sharon Mathieson as a director (2 pages) |
17 December 2010 | Termination of appointment of Mark Sidney as a director (1 page) |
17 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Termination of appointment of Stephen Bell as a director (1 page) |
17 December 2010 | Appointment of Mr Michael John Parker as a director (2 pages) |
17 December 2010 | Appointment of Mr Daniel Gregg as a director (2 pages) |
17 December 2010 | Appointment of Mr Michael John Parker as a director (2 pages) |
17 December 2010 | Appointment of Mr Daniel Gregg as a director (2 pages) |
17 December 2010 | Appointment of Mr Sean Mckeon as a director (2 pages) |
17 December 2010 | Termination of appointment of Josephine Partridge as a director (1 page) |
17 December 2010 | Termination of appointment of Mark Sidney as a director (1 page) |
17 December 2010 | Appointment of Mr Martyn Burn as a director (2 pages) |
17 December 2010 | Termination of appointment of Josephine Partridge as a director (1 page) |
17 December 2010 | Appointment of Miss Sharon Mathieson as a director (2 pages) |
17 December 2010 | Termination of appointment of Peter Watson as a director (1 page) |
17 December 2010 | Appointment of Mr Martyn Burn as a director (2 pages) |
15 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
15 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|