Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director Name | Tonia Jean Simpson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2002(5 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Secretary Name | Tonia Jean Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2002(5 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | Michael Cottingham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2001) |
Role | Chief Executive Officer |
Correspondence Address | 9 Greenbank Court Hartlepool Cleveland TS26 0HH |
Director Name | Dr Joanna Simone Martin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2001) |
Role | College Principal |
Correspondence Address | 4 River Park Honley Huddersfield HD7 2PS |
Director Name | Anthony Wells |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 4 Holdernesse Wynyard Billingham Tyne & Wear TS22 5RY |
Director Name | Mr Peter Watson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2000) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Close Spofforth Harrogate North Yorkshire HG3 1DA |
Director Name | Mrs Josephine Margaret Turnbull |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thackholme Boldron Barnard Castle County Durham DL12 9SU |
Director Name | Timothy Peter Hibbert |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 1 Henderson Close Highford Park Hexham Northumberland NE46 2PB |
Director Name | Mr Ian Frederick Goodfellow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands Harewood Drive Cold Ash Thatcham Berkshire RG18 9PF |
Director Name | Dr Peter Richard Evans |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2001) |
Role | University Professor |
Correspondence Address | 18 Baliol Square Durham County Durham DH1 3QH |
Director Name | Michael James Davey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1999) |
Role | Trade Union Official |
Correspondence Address | 56 Church Lane Crossgates Leeds West Yorkshire LS15 8BD |
Director Name | Stella Guy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2001) |
Role | Regional Secretary T&Gwu |
Correspondence Address | 36 Bransholme Drive York North Yorkshire YO30 4XN |
Director Name | Mr Brian Eric Ward |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton House Newton Kettering Northamptonshire NN14 1BW |
Director Name | John Frederick Leaver |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 75 Gloucester Road Rudgeway Bristol South Gloucestershire BS35 3QS |
Director Name | Graham Neave |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Civil Servant |
Correspondence Address | 6 Scarthwood Close Ingleby Barwick Stockton On Tees Cleveland TS17 0UL |
Director Name | Mr Ian George Pearson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Gilsons Forge Brocklebank Wigton Cumbria CA7 8DL |
Director Name | Clare Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2002) |
Role | Assistant Company Secretary |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £124,520 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: northumbria house abbey road pity me durham DH1 5FJ (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Declaration of solvency (3 pages) |
15 September 2004 | Appointment of a voluntary liquidator (1 page) |
24 June 2004 | Annual return made up to 11/06/04 (4 pages) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 June 2003 | Annual return made up to 11/06/03 (4 pages) |
21 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 July 2002 | New secretary appointed;new director appointed (3 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Annual return made up to 11/06/02 (4 pages) |
3 July 2002 | Location of register of members (non legible) (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Registered office changed on 16/04/02 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (5 pages) |
9 January 2002 | New director appointed (5 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
9 October 2001 | Director resigned (1 page) |
25 June 2001 | Annual return made up to 11/06/01 (6 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
7 July 2000 | Annual return made up to 11/06/00 (6 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
5 July 1999 | Annual return made up to 11/06/99 (6 pages) |
5 July 1999 | Director resigned (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 June 1998 | Annual return made up to 11/06/98 (6 pages) |
8 December 1997 | Memorandum and Articles of Association (16 pages) |
12 November 1997 | Resolutions
|
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
25 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
17 July 1997 | New director appointed (3 pages) |
13 July 1997 | Location of register of members (1 page) |
11 June 1997 | Incorporation (21 pages) |