NEWCASTLE EDUCATION BUSINESS PARTNERSHIP

Register to unlock more data on OkredoRegister

NEWCASTLE EDUCATION BUSINESS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02501985

Incorporation date

13/05/1990

Size

Full

Contacts

Registered address

Registered address

C12 Marquis Court, Marquisway Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1990)
dot icon03/10/2016
Final Gazette dissolved following liquidation
dot icon03/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/10/2015
Liquidators' statement of receipts and payments to 2015-08-28
dot icon08/09/2014
First Gazette notice for compulsory strike-off
dot icon06/09/2014
Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2014-09-07
dot icon03/09/2014
Statement of affairs with form 4.19
dot icon03/09/2014
Resolutions
dot icon03/09/2014
Appointment of a voluntary liquidator
dot icon22/05/2013
Annual return made up to 2013-05-06 no member list
dot icon15/05/2013
Full accounts made up to 2012-08-31
dot icon22/01/2013
Appointment of Mr James Neil Walker as a director
dot icon18/12/2012
Appointment of Mr William Paul Sampson as a director
dot icon09/09/2012
Annual return made up to 2012-05-06 no member list
dot icon06/09/2012
Termination of appointment of Timothy Lamb as a director
dot icon10/06/2012
Full accounts made up to 2011-08-31
dot icon20/05/2012
Termination of appointment of Timothy Lamb as a director
dot icon27/02/2012
Termination of appointment of Melanie Bear as a director
dot icon04/12/2011
Director's details changed for Ms Melanie Ann Bear on 2011-12-05
dot icon04/12/2011
Secretary's details changed for Mrs Tracy Allison on 2011-12-05
dot icon04/12/2011
Termination of appointment of Gillian Bulman as a secretary
dot icon04/12/2011
Termination of appointment of Kenneth Millar as a director
dot icon20/11/2011
Appointment of Mrs Tracy Allison as a secretary
dot icon17/07/2011
Annual return made up to 2011-05-06 no member list
dot icon10/04/2011
Full accounts made up to 2010-08-31
dot icon13/02/2011
Appointment of Mr Kenneth Millar as a director
dot icon11/05/2010
Annual return made up to 2010-05-06 no member list
dot icon11/05/2010
Director's details changed for Mr Clifford Thornton on 2010-05-06
dot icon11/05/2010
Director's details changed for Lynne Robinson on 2010-05-06
dot icon11/05/2010
Director's details changed for Reverend Glyn Evans on 2010-05-06
dot icon11/05/2010
Director's details changed for Sarojini Saravanamuttu Hogg on 2010-05-06
dot icon11/05/2010
Director's details changed for Timothy James Lamb on 2010-05-06
dot icon11/05/2010
Director's details changed for Mr Richard Andrew Hunter on 2010-05-06
dot icon11/05/2010
Director's details changed for John Lauder Purvis on 2010-05-06
dot icon11/05/2010
Appointment of Mr Richard Andrew Hunter as a director
dot icon11/05/2010
Appointment of Reverend Glyn Evans as a director
dot icon11/05/2010
Termination of appointment of Richard Hunter as a director
dot icon11/05/2010
Termination of appointment of Glyn Evans as a director
dot icon09/05/2010
Director's details changed for Richard Hunter on 2010-05-06
dot icon09/05/2010
Director's details changed for Glyn Evans on 2010-05-06
dot icon25/04/2010
Full accounts made up to 2009-08-31
dot icon13/04/2010
Appointment of Ms Melanie Ann Bear as a director
dot icon08/04/2010
Director's details changed for Parish Church of St Andrews on 2008-12-18
dot icon08/04/2010
Director's details changed for Venator Int Ltd on 2008-12-18
dot icon08/04/2010
Appointment of Parish Church of St Andrews as a director
dot icon08/04/2010
Appointment of Venator Int Ltd as a director
dot icon17/03/2010
Termination of appointment of Raymond Steele as a director
dot icon05/07/2009
Annual return made up to 06/05/09
dot icon05/07/2009
Appointment terminated director elizabeth turnbull
dot icon05/07/2009
Appointment terminated director james farnie
dot icon27/05/2009
Full accounts made up to 2008-08-31
dot icon29/10/2008
Annual return made up to 06/05/08
dot icon25/06/2008
Full accounts made up to 2007-08-31
dot icon25/02/2008
Registered office changed on 26/02/2008 from ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE
dot icon15/10/2007
Director resigned
dot icon03/07/2007
Full accounts made up to 2006-08-31
dot icon31/05/2007
Annual return made up to 06/05/07
dot icon02/10/2006
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon15/05/2006
Annual return made up to 06/05/06
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
New director appointed
dot icon25/09/2005
Director resigned
dot icon07/06/2005
Annual return made up to 06/05/05
dot icon11/10/2004
New director appointed
dot icon03/10/2004
Full accounts made up to 2004-03-31
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon14/07/2004
Annual return made up to 06/05/04
dot icon22/03/2004
Director resigned
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon10/11/2003
Registered office changed on 11/11/03 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ
dot icon10/07/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon22/05/2003
Annual return made up to 06/05/03
dot icon20/02/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon13/01/2003
Director resigned
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon08/09/2002
Director resigned
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon22/05/2002
Annual return made up to 06/05/02
dot icon18/03/2002
Director resigned
dot icon04/10/2001
Director resigned
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon30/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon20/06/2001
Annual return made up to 14/05/01
dot icon20/09/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon06/06/2000
Annual return made up to 14/05/00
dot icon06/06/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon08/11/1999
Director resigned
dot icon15/08/1999
Director resigned
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon23/05/1999
Annual return made up to 14/05/99
dot icon03/03/1999
Director resigned
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
Annual return made up to 14/05/98
dot icon16/03/1998
New director appointed
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon15/06/1997
Registered office changed on 16/06/97 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ
dot icon15/06/1997
Annual return made up to 14/05/97
dot icon24/04/1997
Director resigned
dot icon05/03/1997
New secretary appointed
dot icon05/03/1997
Secretary resigned
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Annual return made up to 14/05/96
dot icon25/03/1996
New secretary appointed
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Secretary resigned
dot icon25/03/1996
Director resigned
dot icon11/09/1995
Full accounts made up to 1995-03-31
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Director resigned
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon19/06/1995
New director appointed
dot icon24/05/1995
Annual return made up to 14/05/95
dot icon06/03/1995
Director resigned
dot icon10/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon16/11/1994
New director appointed
dot icon28/09/1994
Full accounts made up to 1994-03-31
dot icon26/05/1994
Annual return made up to 14/05/94
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon17/10/1993
New director appointed
dot icon17/10/1993
New director appointed
dot icon17/10/1993
Director resigned
dot icon17/10/1993
Director resigned
dot icon23/05/1993
Annual return made up to 14/05/93
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon08/02/1993
New director appointed
dot icon02/02/1993
Director resigned
dot icon02/02/1993
Director resigned
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon30/01/1993
Registered office changed on 31/01/93 from: pendower hall education development centre west road newcastle upon tyne NE15 6PP
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon14/09/1992
New director appointed
dot icon14/09/1992
Annual return made up to 14/05/92
dot icon17/08/1992
Registered office changed on 18/08/92 from: portman house portland road newcastle upon tyne NE2 1AQ
dot icon17/08/1992
New director appointed
dot icon17/08/1992
New director appointed
dot icon21/11/1991
Certificate of change of name
dot icon21/10/1991
Full accounts made up to 1991-03-31
dot icon22/07/1991
Annual return made up to 14/05/91
dot icon22/07/1991
Director resigned
dot icon22/07/1991
New director appointed
dot icon04/04/1991
Certificate of change of name
dot icon08/02/1991
Accounting reference date notified as 31/03
dot icon13/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Glyn
Director
17/12/2008 - Present
4
Birt, Paul
Director
15/03/2000 - 13/12/2000
1
Halliday, Nicholas
Director
19/06/2002 - 08/04/2003
8
Purves, Andrew Geoffrey
Director
19/06/2002 - Present
12
Steele, Raymond Frederick
Director
19/06/2002 - 07/10/2009
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWCASTLE EDUCATION BUSINESS PARTNERSHIP

NEWCASTLE EDUCATION BUSINESS PARTNERSHIP is an(a) Dissolved company incorporated on 13/05/1990 with the registered office located at C12 Marquis Court, Marquisway Team Valley, Gateshead NE11 0RU. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWCASTLE EDUCATION BUSINESS PARTNERSHIP?

toggle

NEWCASTLE EDUCATION BUSINESS PARTNERSHIP is currently Dissolved. It was registered on 13/05/1990 and dissolved on 03/10/2016.

Where is NEWCASTLE EDUCATION BUSINESS PARTNERSHIP located?

toggle

NEWCASTLE EDUCATION BUSINESS PARTNERSHIP is registered at C12 Marquis Court, Marquisway Team Valley, Gateshead NE11 0RU.

What does NEWCASTLE EDUCATION BUSINESS PARTNERSHIP do?

toggle

NEWCASTLE EDUCATION BUSINESS PARTNERSHIP operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for NEWCASTLE EDUCATION BUSINESS PARTNERSHIP?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved following liquidation.