Company NameNorth Tyne Community Hub Limited
Company StatusDissolved
Company Number07861046
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 2011(12 years, 4 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ernie Nolan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Secretary NameDavid Stuart Ireland
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameChristine Edith Ireland
Date of BirthMay 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCinema Manager
Country of ResidenceEngland
Correspondence Address23 Ashkirk Way
Seaton Delaval
Northumberland
NE25 0JT
Director NameMr David Stuart Ireland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameMr Mark John McCarthy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address23 Ashkirk Way
Seaton Delaval
Northumberland
NE25 0JT
Director NameMrs Rolande Nolan
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA

Location

Registered AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2014Annual return made up to 25 November 2014 no member list (2 pages)
29 November 2014Annual return made up to 25 November 2014 no member list (2 pages)
26 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 November 2013Annual return made up to 25 November 2013 no member list (2 pages)
29 November 2013Annual return made up to 25 November 2013 no member list (2 pages)
23 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 May 2013Termination of appointment of David Ireland as a director (1 page)
12 May 2013Termination of appointment of David Ireland as a director (1 page)
23 January 2013Termination of appointment of Rolande Nolan as a director (1 page)
23 January 2013Termination of appointment of Rolande Nolan as a director (1 page)
23 January 2013Termination of appointment of Rolande Nolan as a director (1 page)
23 January 2013Termination of appointment of Rolande Nolan as a director (1 page)
27 November 2012Annual return made up to 25 November 2012 no member list (3 pages)
27 November 2012Annual return made up to 25 November 2012 no member list (3 pages)
4 September 2012Registered office address changed from 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT on 4 September 2012 (1 page)
2 May 2012Termination of appointment of Mark Mccarthy as a director (1 page)
2 May 2012Termination of appointment of Christine Ireland as a director (1 page)
2 May 2012Termination of appointment of Christine Ireland as a director (1 page)
2 May 2012Termination of appointment of Mark Mccarthy as a director (1 page)
25 November 2011Incorporation (37 pages)
25 November 2011Incorporation (37 pages)