Company NameThe Crechemobile Project
Company StatusDissolved
Company Number08236863
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamesThe Crechemoblie Project and The Crechemobile

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDot Bell-Singer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleArtist & Retired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1-2 East View
Riding Mill
Northumberland
NE44 6EB
Director NameMrs Joan Briton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleChildcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Craggyknowe, Hawthorn Par
Washington
NE37 1JZ
Director NameDanny Coyne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Bede Burn, Jarrow
Tyne & Wear
NE23 5AS
Director NameMrs Glenda Trewick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCommunity Resource Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Southlands, Eighton Banks
Gateshead
NE9 7BP
Director NameMrs Patricia Patterson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 29 December 2020)
RoleChildcare Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMs Johanna Pimm
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 29 December 2020)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address12 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMr Ian Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Finchale Close, Lobley Hill
Gateshead
NE11 9PW
Director NameCllr Linda Green
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address161 Sherburn Way, Wardley
Gateshead
NE10 8TZ
Director NameMrs Carole Hewison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence Address34 Farrier Close, Fatfield
Washington
NE38 8RW
Director NameMrs Brenda Buxton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 26 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY

Contact

Websitecrechemobile.co.uk

Location

Registered Address12 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£93,868
Net Worth£266,204
Cash£264,278
Current Liabilities£320

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (5 pages)
22 September 2020Total exemption full accounts made up to 31 July 2020 (16 pages)
1 September 2020Previous accounting period shortened from 31 October 2020 to 31 July 2020 (1 page)
14 January 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 March 2019Appointment of Ms Johanna Pimm as a director on 28 February 2019 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 October 2018Cessation of Carol Hewison as a person with significant control on 8 February 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 February 2018Termination of appointment of Carole Hewison as a director on 8 February 2018 (1 page)
9 February 2018Termination of appointment of Carole Hewison as a director on 8 February 2018 (1 page)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (9 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (9 pages)
4 February 2016Total exemption full accounts made up to 31 October 2015 (21 pages)
4 February 2016Total exemption full accounts made up to 31 October 2015 (21 pages)
7 October 2015Annual return made up to 2 October 2015 no member list (7 pages)
7 October 2015Annual return made up to 2 October 2015 no member list (7 pages)
11 March 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
11 March 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
3 December 2014Termination of appointment of Brenda Buxton as a director on 26 November 2014 (1 page)
3 December 2014Termination of appointment of Brenda Buxton as a director on 26 November 2014 (1 page)
6 October 2014Annual return made up to 2 October 2014 no member list (8 pages)
6 October 2014Annual return made up to 2 October 2014 no member list (8 pages)
6 October 2014Termination of appointment of Linda Green as a director on 25 September 2014 (1 page)
6 October 2014Annual return made up to 2 October 2014 no member list (8 pages)
6 October 2014Termination of appointment of Linda Green as a director on 25 September 2014 (1 page)
21 January 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
21 January 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
11 November 2013Appointment of Mrs Brenda Buxton as a director (2 pages)
11 November 2013Appointment of Mrs Brenda Buxton as a director (2 pages)
7 October 2013Director's details changed for Joan Briton on 7 October 2013 (2 pages)
7 October 2013Annual return made up to 2 October 2013 no member list (8 pages)
7 October 2013Registered office address changed from C/O Gladstone Terrace Community Centre 12 Gladstone Terrace Gateshead NE8 4DY United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from C/O Gladstone Terrace Community Centre 12 Gladstone Terrace Gateshead NE8 4DY United Kingdom on 7 October 2013 (1 page)
7 October 2013Director's details changed for Patricia Patterson on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Joan Briton on 7 October 2013 (2 pages)
7 October 2013Annual return made up to 2 October 2013 no member list (8 pages)
7 October 2013Annual return made up to 2 October 2013 no member list (8 pages)
7 October 2013Director's details changed for Patricia Patterson on 7 October 2013 (2 pages)
14 June 2013Appointment of Patricia Patterson as a director (2 pages)
14 June 2013Appointment of Patricia Patterson as a director (2 pages)
16 May 2013Termination of appointment of Ian Young as a director (1 page)
16 May 2013Termination of appointment of Ian Young as a director (1 page)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2012NE01 (2 pages)
6 December 2012Company name changed the crechemoblie project\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(2 pages)
6 December 2012NE01 (2 pages)
6 December 2012Company name changed the crechemoblie project\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(2 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
3 December 2012Change of name notice (2 pages)
3 December 2012Change of name notice (2 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
2 October 2012Incorporation (32 pages)
2 October 2012Incorporation (32 pages)