Company NameCrawcrook Community Centre Limited
Company StatusDissolved
Company Number07516898
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Andrew David Holmes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence AddressThe Methodist Manse Main Road
Ryton
Tyne & Wear
NE40 3AG
Director NameRev Paul Saunders
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence Address9 Flexbury Gardens
Harlow Green
Gateshead
Tyne & Wear
NE9 7TH
Director NameRev. Dr Elizabeth Anne Kent
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence Address29 Orchard Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4TG
Director NameRev Alan Raymond Bradley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RolePresbyter Of The Methodist Church
Country of ResidenceUnited Kingdom
Correspondence AddressHollyholme Station Road
Rowlands Gill
Tyne & Wear
NE39 1PY
Director NameDr Ian Arthur Samuel Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Weston Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TS
Director NameMrs Rosemary Galloway Hyman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastwood Terrace
Prudhoe
Northumberland
NE42 5DN
Director NameMr Steven Howard Small
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Marquis Avenue
St, Johns
Newcastle Upon Tyne
NE5 1YF
Director NameMr David Gray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Oaklands
Swalwell
Newcastle Upon Tyne
NE16 3EJ
Director NameDeacon Tracey Jane Hume
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2020)
RoleDeacon Of The Methodist Church
Country of ResidenceEngland
Correspondence Address46 Ancaster Road
Whickham
Newcastle Upon Tyne
NE16 5BQ
Secretary NameDr Ian Arthur Samuel Edwards
StatusResigned
Appointed20 May 2017(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2020)
RoleCompany Director
Correspondence Address18 Weston Avenue
Whickham
Newcastle Upon Tyne
NE16 5TS
Director NameMrs Irene Louis Middlemass
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2020)
RoleSenior Operations Analyst NHS Bsa
Country of ResidenceUnited Kingdom
Correspondence Address34 Thornhill Gardens
Burnopfield
Newcastle Upon Tyne
NE16 6JP

Contact

Websitecrawcrook.org.uk
Telephone0191 4131339
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Skg Business Services Lt Unit 7 To 8
Delta Bank Road
Gateshead
Tyne & Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Financials

Year2014
Net Worth£309,439
Cash£11,944
Current Liabilities£16,880

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 June 2017Amended total exemption full accounts made up to 31 August 2016 (15 pages)
31 May 2017Appointment of Dr Ian Arthur Samuel Edwards as a secretary on 20 May 2017 (2 pages)
24 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 February 2016Annual return made up to 3 February 2016 no member list (7 pages)
4 February 2016Director's details changed for Rev. Alan Raymond Bradley on 1 March 2015 (2 pages)
20 November 2015Appointment of Deacon Tracey Jane Hume as a director on 17 November 2015 (2 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 July 2015Appointment of Mr Steve Howard Small as a director on 23 June 2015 (2 pages)
8 July 2015Appointment of Mr David Gray as a director on 23 June 2015 (2 pages)
6 July 2015Termination of appointment of Elizabeth Anne Kent as a director on 23 June 2015 (1 page)
3 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
3 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
24 November 2014Director's details changed for Rev. Elizabeth Anne Kent on 1 September 2014 (2 pages)
24 November 2014Director's details changed for Rev. Elizabeth Anne Kent on 1 September 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 November 2014Termination of appointment of Paul Saunders as a director on 31 August 2014 (1 page)
6 February 2014Annual return made up to 3 February 2014 no member list (6 pages)
6 February 2014Annual return made up to 3 February 2014 no member list (6 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 February 2013Annual return made up to 3 February 2013 no member list (6 pages)
24 February 2013Annual return made up to 3 February 2013 no member list (6 pages)
1 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
31 October 2012Registered office address changed from 16 Weston Avenue Whickham Newcastle upon Tyne NE16 5TS England on 31 October 2012 (1 page)
24 February 2012Registered office address changed from the Methodist Manse Main Road Ryton Tyne & Wear NE40 3AG England on 24 February 2012 (1 page)
24 February 2012Annual return made up to 3 February 2012 no member list (6 pages)
24 February 2012Annual return made up to 3 February 2012 no member list (6 pages)
24 February 2012Termination of appointment of Andrew Holmes as a director (1 page)
3 February 2011Incorporation (25 pages)