Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Director Name | Miss Gillian Margaret Firth |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 June 2019) |
Role | Freelance Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson Building, 173 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
Director Name | Miss Gillian Robson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson Building, 173 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
Director Name | Mrs Sarah Wade |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephenson Building, 173 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
Director Name | Ms Hazel Davison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephenson Building, 173 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
Director Name | Ms Jo Cundall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2018) |
Role | Programming Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson Building, 173 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
Website | openclasp.org.uk/ |
---|---|
Telephone | 0191 2724063 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Stephenson Building, 173 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £128,184 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (3 pages) |
25 October 2018 | Notification of Gillian Robson as a person with significant control on 25 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
14 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Cessation of Joanne Cundall as a person with significant control on 28 March 2018 (1 page) |
28 March 2018 | Appointment of Miss Gillian Margaret Firth as a director on 22 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Jo Cundall as a director on 28 March 2018 (1 page) |
28 March 2018 | Appointment of Miss Gillian Robson as a director on 28 March 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Cessation of Hazel Davison as a person with significant control on 1 December 2016 (1 page) |
8 November 2017 | Cessation of Hazel Davison as a person with significant control on 8 November 2017 (1 page) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2017 | Termination of appointment of Hazel Davison as a director on 1 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Hazel Davison as a director on 1 December 2016 (1 page) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
15 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Termination of appointment of Sarah Wade as a director on 4 June 2015 (1 page) |
11 June 2015 | Appointment of Ms Jo Cundall as a director on 4 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Jo Cundall as a director on 4 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Jo Cundall as a director on 4 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Sarah Wade as a director on 4 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Sarah Wade as a director on 4 June 2015 (1 page) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|