WEARMOUTH COMMUNITY DEVELOPMENT TRUST LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 03345310
Status Liquidation
Incorporation Date 4 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 8042 - Adult and other education
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Liquidators' statement of receipts and payments to 26 November 2016; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator. The most likely internet sites of WEARMOUTH COMMUNITY DEVELOPMENT TRUST LIMITED are www.wearmouthcommunitydevelopmenttrust.co.uk, and www.wearmouth-community-development-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Wearmouth Community Development Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03345310. Wearmouth Community Development Trust Limited has been working since 04 April 1997. The present status of the company is Liquidation. The registered address of Wearmouth Community Development Trust Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . ROBINSON, June is a Secretary of the company. BOND, Charles Ronald is a Director of the company. BREWIS, Peter Anthony is a Director of the company. COLLEY, Christine May is a Director of the company. SANGER, Kenneth Clifford is a Director of the company. SCOLLEN, Andrea Jane is a Director of the company. Secretary MACKENOW, Brian Anthony has been resigned. Director BRAZIER, Keith has been resigned. Director COWIE, Michael has been resigned. Director CROOKES, Michelle has been resigned. Director DIXON, James has been resigned. Director DONALDSON, Hilda has been resigned. Director GRAHAM, Norma Middleton has been resigned. Director HARDY, John has been resigned. Director ILEY, Craig Andrew has been resigned. Director JOHNSON, Juliette Elsa Allon has been resigned. Director KIRKWOOD, Terina has been resigned. Director MORRISON, Ian has been resigned. Director O'NEILL, John Joseph has been resigned. Director QUINN, Lesley Ann has been resigned. Director RILEY, John Edward has been resigned. Director ROBINSON, James has been resigned. Director ROSE, Anthony has been resigned. Director STANKLAND, Laura has been resigned. Director STITT, Keith has been resigned. Director TOOMEY, Edward has been resigned. Director TROOP, John Richard, Father has been resigned. Director WATSON, Dawn Marie has been resigned. The company operates in "Adult and other education".


Current Directors

Secretary
ROBINSON, June
Appointed Date: 18 October 2005

Director
BOND, Charles Ronald
Appointed Date: 25 May 2011
76 years old

Director
BREWIS, Peter Anthony
Appointed Date: 29 January 2002
48 years old

Director
COLLEY, Christine May
Appointed Date: 25 May 2011
71 years old

Director
SANGER, Kenneth Clifford
Appointed Date: 01 April 2009
53 years old

Director
SCOLLEN, Andrea Jane
Appointed Date: 25 May 2011
68 years old

Resigned Directors

Secretary
MACKENOW, Brian Anthony
Resigned: 18 October 2005
Appointed Date: 04 April 1997

Director
BRAZIER, Keith
Resigned: 25 September 2009
Appointed Date: 01 April 2009
65 years old

Director
COWIE, Michael
Resigned: 30 January 2006
Appointed Date: 08 September 2003
65 years old

Director
CROOKES, Michelle
Resigned: 08 August 2001
Appointed Date: 03 November 2000
54 years old

Director
DIXON, James
Resigned: 05 December 2006
Appointed Date: 05 September 2005
83 years old

Director
DONALDSON, Hilda
Resigned: 18 October 2005
Appointed Date: 15 September 2004
82 years old

Director
GRAHAM, Norma Middleton
Resigned: 25 November 1999
Appointed Date: 12 November 1998
86 years old

Director
HARDY, John
Resigned: 16 September 1997
Appointed Date: 04 April 1997
57 years old

Director
ILEY, Craig Andrew
Resigned: 05 September 2005
Appointed Date: 04 September 1998
61 years old

Director
JOHNSON, Juliette Elsa Allon
Resigned: 26 April 2006
Appointed Date: 05 September 2005
57 years old

Director
KIRKWOOD, Terina
Resigned: 30 January 2006
Appointed Date: 12 November 1998
66 years old

Director
MORRISON, Ian
Resigned: 31 March 2010
Appointed Date: 01 April 2009
68 years old

Director
O'NEILL, John Joseph
Resigned: 24 March 2000
Appointed Date: 04 April 1997
73 years old

Director
QUINN, Lesley Ann
Resigned: 15 September 2004
Appointed Date: 23 September 2002
53 years old

Director
RILEY, John Edward
Resigned: 20 December 2004
Appointed Date: 04 April 1997
92 years old

Director
ROBINSON, James
Resigned: 31 March 1999
Appointed Date: 04 April 1997
74 years old

Director
ROSE, Anthony
Resigned: 31 March 2011
Appointed Date: 05 September 2005
60 years old

Director
STANKLAND, Laura
Resigned: 01 June 2004
Appointed Date: 29 January 2002
48 years old

Director
STITT, Keith
Resigned: 09 November 2007
Appointed Date: 26 April 2004
92 years old

Director
TOOMEY, Edward
Resigned: 05 December 2006
Appointed Date: 26 April 2004
84 years old

Director
TROOP, John Richard, Father
Resigned: 19 July 2001
Appointed Date: 04 April 1997
88 years old

Director
WATSON, Dawn Marie
Resigned: 31 January 2008
Appointed Date: 29 January 2002
55 years old

WEARMOUTH COMMUNITY DEVELOPMENT TRUST LIMITED Events

03 Jan 2017
Liquidators' statement of receipts and payments to 26 November 2016
21 Jan 2016
Appointment of a voluntary liquidator
21 Jan 2016
Court order insolvency:court order - removal/ replacement of liquidator
21 Jan 2016
Notice of ceasing to act as a voluntary liquidator
14 Jan 2016
Liquidators' statement of receipts and payments to 26 November 2015
...
... and 86 more events
15 Sep 1998
Accounts for a small company made up to 31 March 1998
01 May 1998
Annual return made up to 04/04/98
20 Oct 1997
Director resigned
21 Apr 1997
Accounting reference date shortened from 30/04/98 to 31/03/98
04 Apr 1997
Incorporation

WEARMOUTH COMMUNITY DEVELOPMENT TRUST LIMITED Charges

25 August 2010
Charge on cash deposits
Delivered: 26 August 2010
Status: Satisfied on 10 December 2010
Persons entitled: Santander UK PLC
Description: By way of fixed charge the deposit.