Riding Mill
Northumberland
NE44 6EB
Director Name | Mrs Joan Briton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Childcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Craggyknowe, Hawthorn Par Washington NE37 1JZ |
Director Name | Danny Coyne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bede Burn, Jarrow Tyne & Wear NE23 5AS |
Director Name | Mrs Glenda Trewick |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Community Resource Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southlands, Eighton Banks Gateshead NE9 7BP |
Director Name | Mrs Patricia Patterson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 December 2020) |
Role | Childcare Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead Tyne And Wear NE8 4DY |
Director Name | Ms Johanna Pimm |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 December 2020) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 12 Gladstone Terrace Gateshead Tyne And Wear NE8 4DY |
Director Name | Mr Ian Young |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Finchale Close, Lobley Hill Gateshead NE11 9PW |
Director Name | Cllr Linda Green |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 161 Sherburn Way, Wardley Gateshead NE10 8TZ |
Director Name | Mrs Carole Hewison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 34 Farrier Close, Fatfield Washington NE38 8RW |
Director Name | Mrs Brenda Buxton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead Tyne And Wear NE8 4DY |
Website | crechemobile.co.uk |
---|
Registered Address | 12 Gladstone Terrace Gateshead Tyne And Wear NE8 4DY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £93,868 |
Net Worth | £266,204 |
Cash | £264,278 |
Current Liabilities | £320 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (5 pages) |
22 September 2020 | Total exemption full accounts made up to 31 July 2020 (16 pages) |
1 September 2020 | Previous accounting period shortened from 31 October 2020 to 31 July 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
6 March 2019 | Appointment of Ms Johanna Pimm as a director on 28 February 2019 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
3 October 2018 | Cessation of Carol Hewison as a person with significant control on 8 February 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 February 2018 | Termination of appointment of Carole Hewison as a director on 8 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Carole Hewison as a director on 8 February 2018 (1 page) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (9 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (9 pages) |
4 February 2016 | Total exemption full accounts made up to 31 October 2015 (21 pages) |
4 February 2016 | Total exemption full accounts made up to 31 October 2015 (21 pages) |
7 October 2015 | Annual return made up to 2 October 2015 no member list (7 pages) |
7 October 2015 | Annual return made up to 2 October 2015 no member list (7 pages) |
11 March 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
11 March 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
3 December 2014 | Termination of appointment of Brenda Buxton as a director on 26 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Brenda Buxton as a director on 26 November 2014 (1 page) |
6 October 2014 | Annual return made up to 2 October 2014 no member list (8 pages) |
6 October 2014 | Annual return made up to 2 October 2014 no member list (8 pages) |
6 October 2014 | Termination of appointment of Linda Green as a director on 25 September 2014 (1 page) |
6 October 2014 | Annual return made up to 2 October 2014 no member list (8 pages) |
6 October 2014 | Termination of appointment of Linda Green as a director on 25 September 2014 (1 page) |
21 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
21 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
11 November 2013 | Appointment of Mrs Brenda Buxton as a director (2 pages) |
11 November 2013 | Appointment of Mrs Brenda Buxton as a director (2 pages) |
7 October 2013 | Director's details changed for Joan Briton on 7 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 2 October 2013 no member list (8 pages) |
7 October 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Patricia Patterson on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Joan Briton on 7 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 2 October 2013 no member list (8 pages) |
7 October 2013 | Annual return made up to 2 October 2013 no member list (8 pages) |
7 October 2013 | Director's details changed for Patricia Patterson on 7 October 2013 (2 pages) |
14 June 2013 | Appointment of Patricia Patterson as a director (2 pages) |
14 June 2013 | Appointment of Patricia Patterson as a director (2 pages) |
16 May 2013 | Termination of appointment of Ian Young as a director (1 page) |
16 May 2013 | Termination of appointment of Ian Young as a director (1 page) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
6 December 2012 | NE01 (2 pages) |
6 December 2012 | Company name changed the crechemoblie project\certificate issued on 06/12/12
|
6 December 2012 | NE01 (2 pages) |
6 December 2012 | Company name changed the crechemoblie project\certificate issued on 06/12/12
|
3 December 2012 | Resolutions
|
3 December 2012 | Change of name notice (2 pages) |
3 December 2012 | Change of name notice (2 pages) |
3 December 2012 | Resolutions
|
2 October 2012 | Incorporation (32 pages) |
2 October 2012 | Incorporation (32 pages) |