Gee Cross
Hyde
Cheshire
SK14 5ND
Director Name | Dr Michael Philip Barnes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 29 Adeline Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JQ |
Director Name | Pauline Birchall |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Occupational Therapist |
Correspondence Address | Eastfield Millfield Road Riding Mill Northumberland NE44 6DL |
Director Name | John Davis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Solicitor |
Correspondence Address | 40 Whirlow Park Road Sheffield South Yorkshire S11 9NP |
Director Name | Derek Wilebore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Retired |
Correspondence Address | 27 Kira Drive Rosemount Durham DH1 5GU |
Director Name | Christine Ann Gilmurray |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Carer |
Correspondence Address | 5 Mersey Court Dofford Park Sunderland Tyne & Wear SR3 2HU |
Director Name | Dr Philippa Mary Griffiths |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Neuro Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hallstile Bank Hexham Northumberland NE46 3PQ |
Director Name | Paul Keenan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Consultant Research |
Correspondence Address | 69 Shaftesbury Grove Newcastle Upon Tyne Tyne & Wear NE6 5JA |
Secretary Name | John Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Solicitor |
Correspondence Address | 40 Whirlow Park Road Sheffield South Yorkshire S11 9NP |
Director Name | Miss Sue Raine |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Castle View Horsley Newcastle NE15 0AG |
Director Name | Dr Stephen Patrick Tyrer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Med Practitioner |
Correspondence Address | 3 Brandling Park Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Helen Revie McLoughlin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Home Support Asst |
Correspondence Address | 23 Plough Road Sunderland Tyne & Wear SR3 2UQ |
Director Name | Lynsay Duke |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Occupational Therapist |
Correspondence Address | 18 Marleen Avenue Heaton Newcastle Upon Tyne Tyne & Wear NE6 5DN |
Director Name | Margaret Isabel Coulson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Secretary |
Correspondence Address | 26 Cawburn Close Little Benton Newcastle Upon Tyne Tyne & Wear NE7 7GL |
Director Name | Ronald Thompson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Morwick Close Whitelea Chase Cramlington Northumberland NE23 6UE |
Director Name | Dorothy Blair |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 101 Silver Lonnen Fenham Newcastle Upon Tyne Tyne & Wear NE5 2HD |
Director Name | Paul John Blair |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Northfields Close Heaton Newcastle Upon Tyne NE5 2HD |
Director Name | George Chambers |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Northfields Close North View Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RZ |
Director Name | Sandra Gray |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 17 Coronation Street Ryton Gateshead Tyne & Wear NE40 3EW |
Secretary Name | Elsie Dobbison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Rowan House The Old Orchard North Road Ponteland Newcastle Tyne & Wear NE20 9UE |
Director Name | Adrian William Ward |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 53 Milling Court Teams Gateshead Tyne & Wear NE8 2QE |
Director Name | Gary Spence |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 53 Milling Court Teams Gateshead Tyne & Wear NE8 2QE |
Director Name | Paul McKay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2003) |
Role | Manager |
Correspondence Address | 11 Acklington Road Amble Morpeth Northumberland NE65 0NF |
Director Name | Thomas William Bramwell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 13 Albert Drive Low Fell Gateshead Tyne & Wear NE9 6EH |
Director Name | Linda George |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2003) |
Role | Group Support Officer |
Correspondence Address | 184 Fourth Avenue Edwinstowe Mansfield Nottinghamshire NG21 9NS |
Director Name | Ann Hurley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2003) |
Role | Group Support Officer |
Correspondence Address | Scarthoe 139 Doncaster Road Thrybergh Rotherham Yorkshire S65 4BE |
Director Name | Sadie Lye |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2003) |
Role | Personal Assistant |
Correspondence Address | Flat 2 16 Grove Park London SE5 8LH |
Director Name | Peter Joseph McCabe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Uckfield Grove Mitcham Surrey CR4 2AQ |
Director Name | Angela Jean McFarlane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2003) |
Role | Manager |
Correspondence Address | 55 Belton Lane Grantham Lincolnshire NG31 9HJ |
Director Name | Michael Leslie Starbuck |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2003) |
Role | Head Of Finance And Administra |
Correspondence Address | 5 Woodland Avenue Melton Mowbray Leicestershire LE13 1DZ |
Director Name | Victoria Ellen Unwin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2003) |
Role | Fundraising Director |
Correspondence Address | 17 Shepherds Close Loughborough Leicestershire LE11 3LA |
Secretary Name | Peter Joseph McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Uckfield Grove Mitcham Surrey CR4 2AQ |
Director Name | Joyce Thacker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2003) |
Role | Finance And Administration Off |
Correspondence Address | 134 Bedale Road Sherwood Nottingham Nottinghamshire NG5 3GJ |
Secretary Name | Derek Wilebore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 3 months (resigned 01 June 2003) |
Role | Retired |
Correspondence Address | 27 Kira Drive Rosemount Durham DH1 5GU |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bartfield Uk Ltd Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2006 | Dissolved (1 page) |
---|---|
28 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 December 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: shaftoe centre fergusons lane benwell newcastle upon tyne tyne & wear NE15 7PL (1 page) |
14 October 2003 | Declaration of solvency (15 pages) |
14 October 2003 | Appointment of a voluntary liquidator (1 page) |
14 October 2003 | Resolutions
|
28 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Annual return made up to 21/02/03 (7 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 November 2002 | Director resigned (1 page) |
27 October 2002 | Secretary's particulars changed (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
18 March 2002 | Annual return made up to 21/02/02
|
3 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 September 2001 | Resolutions
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
21 February 2001 | Incorporation (25 pages) |