About

Registered Number: 02972712
Date of Incorporation: 30/09/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 17 Windsor Terrace, Hexham, Northumberland, NE46 3JR

 

Having been setup in 1994, The Common Cause Foundation have registered office in Northumberland, it has a status of "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Bell, Carol Ann, Goode, Wendy, Thompson, Elizabeth Anne, Welsh, Anne Christine, Cook, Maureen, Gale, William Percy, Jensen, Anthony Edward, Shaw, Elizabeth Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Maureen 30 September 1994 16 January 1996 1
GALE, William Percy 30 September 1994 16 January 1996 1
JENSEN, Anthony Edward 30 October 2006 09 October 2014 1
SHAW, Elizabeth Jane 01 September 1996 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
BELL, Carol Ann 04 March 2004 01 June 2007 1
GOODE, Wendy 28 February 2002 29 September 2004 1
THOMPSON, Elizabeth Anne 01 September 1999 31 July 2000 1
WELSH, Anne Christine 30 September 1996 13 August 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 03 November 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 09 October 2012
AA01 - Change of accounting reference date 12 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
287 - Change in situation or address of Registered Office 21 April 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 25 October 2004
MEM/ARTS - N/A 07 May 2004
CERTNM - Change of name certificate 04 May 2004
AA - Annual Accounts 08 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 31 July 2001
287 - Change in situation or address of Registered Office 18 May 2001
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
AA - Annual Accounts 29 July 1999
287 - Change in situation or address of Registered Office 04 May 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 30 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
363s - Annual Return 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
AA - Annual Accounts 18 July 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
363s - Annual Return 02 October 1995
RESOLUTIONS - N/A 09 August 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 30 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.