About

Registered Number: 06433299
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: Alder Tree House Broadway, Whickham, Newcastle Upon Tyne, NE16 5QW,

 

Whickham Parochial Out of School Club Ltd was registered on 21 November 2007 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". There are 7 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNWOODIE, Janice May 21 November 2007 01 January 2015 1
LITTLE-TAIT, Joanne 21 November 2007 03 February 2011 1
MORTON, Ian 25 February 2010 15 July 2011 1
ORD, Susan 03 February 2011 21 July 2017 1
ROBSON, Brenda Rebecca 21 November 2007 21 November 2013 1
WOOD, Tanya 21 November 2007 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WARNE, Andrea 21 November 2007 02 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 03 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 24 June 2020
RESOLUTIONS - N/A 11 March 2020
AD01 - Change of registered office address 11 March 2020
AD01 - Change of registered office address 11 March 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 30 August 2017
TM01 - Termination of appointment of director 25 July 2017
PSC07 - N/A 25 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 20 August 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 28 August 2014
TM02 - Termination of appointment of secretary 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 05 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 13 February 2009
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.