EXHIBITION & BRANDLING PARKS COMMUNITY TRUST

EXHIBITION & BRANDLING PARKS COMMUNITY TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEXHIBITION & BRANDLING PARKS COMMUNITY TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04143801
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXHIBITION & BRANDLING PARKS COMMUNITY TRUST?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXHIBITION & BRANDLING PARKS COMMUNITY TRUST located?

    Registered Office Address
    4 Castleton Close
    NE2 2HF Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXHIBITION & BRANDLING PARKS COMMUNITY TRUST?

    Previous Company Names
    Company NameFromUntil
    EXHIBITION PARK COMMUNITY TRUST Jan 18, 2001Jan 18, 2001

    What are the latest accounts for EXHIBITION & BRANDLING PARKS COMMUNITY TRUST?

    Last Accounts
    Last Accounts Made Up ToMay 01, 2019

    What are the latest filings for EXHIBITION & BRANDLING PARKS COMMUNITY TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 12 Mitchell Drive Ashington NE63 9JT England to 4 Castleton Close Newcastle upon Tyne NE2 2HF on Jan 23, 2020

    1 pagesAD01

    Termination of appointment of Rupert Francis Weare as a director on Jan 22, 2020

    1 pagesTM01

    Termination of appointment of Ian Joseph Parker as a director on Jan 22, 2020

    1 pagesTM01

    Termination of appointment of Linda Kathryn Nicholls as a director on Jan 22, 2020

    1 pagesTM01

    Termination of appointment of Felicity Ann Mendelson as a director on Jan 22, 2020

    1 pagesTM01

    Termination of appointment of Desmond John Matheson as a director on Jan 22, 2020

    1 pagesTM01

    Termination of appointment of David James Blakelock as a director on Jan 22, 2020

    1 pagesTM01

    Termination of appointment of Linda Kathryn Nicholls as a secretary on Jan 22, 2020

    1 pagesTM02

    Micro company accounts made up to May 01, 2019

    5 pagesAA

    Previous accounting period extended from Mar 31, 2019 to May 01, 2019

    1 pagesAA01

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robert Cameron as a director on Nov 27, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of Keith Anthony Lindon Pimm as a director on Jun 28, 2018

    1 pagesTM01

    Termination of appointment of Barbara Isabel Douglas as a director on Jun 28, 2018

    1 pagesTM01

    Appointment of Mr Desmond John Matheson as a director on Jun 04, 2018

    2 pagesAP01

    Termination of appointment of Elizabeth Margaret Bray as a director on Feb 22, 2018

    1 pagesTM01

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Termination of appointment of Glenn Peter Howe as a director on Mar 07, 2017

    1 pagesTM01

    Confirmation statement made on Jan 18, 2017 with updates

    4 pagesCS01

    Termination of appointment of Paul Frederick Elliott as a director on Jan 20, 2017

    1 pagesTM01

    Who are the officers of EXHIBITION & BRANDLING PARKS COMMUNITY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Nicholas Baron
    Warkworth Avenue
    NE28 9HY Wallsend
    2
    England
    Director
    Warkworth Avenue
    NE28 9HY Wallsend
    2
    England
    United KingdomBritish217997450002
    MACKELLAR, Robert Ean
    Castleton Close
    NE2 2HF Newcastle Upon Tyne
    4
    England
    Director
    Castleton Close
    NE2 2HF Newcastle Upon Tyne
    4
    England
    EnglandBritish130940100001
    NICHOLLS, Linda Kathryn
    Mitchell Drive
    NE63 9JT Ashington
    12
    Northumberland
    United Kingdom
    Secretary
    Mitchell Drive
    NE63 9JT Ashington
    12
    Northumberland
    United Kingdom
    219068060001
    NICHOLLS, Linda Kathryn
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Secretary
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    219065920001
    PIMM, Keith Anthony Lindon
    8 Brandling Park
    NE2 4QA Newcastle Upon Tyne
    Secretary
    8 Brandling Park
    NE2 4QA Newcastle Upon Tyne
    British40103710001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    BLAKELOCK, David James
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Director
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    United KingdomBritish66650760003
    BRAY, Elizabeth Margaret
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Director
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    EnglandBritish186935570001
    BROWN, Mitchell Jefferson
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    Central Square South
    Tyne And Wear
    United Kingdom
    Director
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    Central Square South
    Tyne And Wear
    United Kingdom
    United KingdomBritish81425700003
    CAMERON, Robert
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Director
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    EnglandBritish206528540001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    COLES, Alec
    6 Springwell Avenue
    North End
    DH1 4LY Durham
    County Durham
    Director
    6 Springwell Avenue
    North End
    DH1 4LY Durham
    County Durham
    United KingdomBritish78043210002
    DICKEN, Elizabeth Joyce
    100 Holly Avenue
    Jesmond
    NE2 2QB Newcastle Upon Tyne
    Director
    100 Holly Avenue
    Jesmond
    NE2 2QB Newcastle Upon Tyne
    British81222760001
    DOUGLAS, Barbara Isabel
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Director
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    United KingdomBritish164598530001
    ELLIOTT, Paul Frederick
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Director
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    United KingdomBritish128633140003
    FRIZZLE, William George
    174 Westgarth
    Westerhope
    NE5 4PJ Newcastle Upon Tyne
    Director
    174 Westgarth
    Westerhope
    NE5 4PJ Newcastle Upon Tyne
    EnglandBritish81222670001
    HARDMAN, David Michael James
    c/o Dwf Llp
    Sandyford Road
    NE1 8ND Newcastle Upon Tyne
    Great North House
    England
    Director
    c/o Dwf Llp
    Sandyford Road
    NE1 8ND Newcastle Upon Tyne
    Great North House
    England
    EnglandBritish91970620001
    HARVEY, Cathryn Mary
    56 Rothwell Road
    Gosforth
    NE3 1UA Newcastle Upon Tyne
    Tyne & Wear
    Director
    56 Rothwell Road
    Gosforth
    NE3 1UA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish109150710001
    HOGG, Barbara Mary
    2 Lambton Road
    Jesmond
    NE2 4RX Newcastle Upon Tyne
    Tyne & Wear
    Director
    2 Lambton Road
    Jesmond
    NE2 4RX Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish109150030001
    HOWE, Glenn Peter
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Director
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    EnglandBritish206590140001
    LEWIS, Phillipa Read, Dr
    5 Brandling Park
    Jesmond
    NE2 4QA Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Brandling Park
    Jesmond
    NE2 4QA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish109150080001
    MATHESON, Desmond John
    Brandling Park
    NE2 4RR Newcastle Upon Tyne
    17
    England
    Director
    Brandling Park
    NE2 4RR Newcastle Upon Tyne
    17
    England
    EnglandBritish247064830001
    MCKENNA, Anthony Gerard
    30 Parkland
    Stella Park
    NE21 4LJ Blaydon
    Tyne & Wear
    Director
    30 Parkland
    Stella Park
    NE21 4LJ Blaydon
    Tyne & Wear
    United KingdomBritish97932390002
    MCNEILL, John
    1 Grayling Road
    Rosewood Park
    NE11 9ND Gateshead
    Tyne & Wear
    Director
    1 Grayling Road
    Rosewood Park
    NE11 9ND Gateshead
    Tyne & Wear
    United KingdomBritish91683490001
    MENDELSON, Felicity Ann
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Director
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    EnglandBritish172705110001
    NICHOLLS, Linda Kathryn
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Director
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    EnglandBritish138785120001
    NIVEN, Heather Ann, Mrs.
    1 Earls Dene
    Low Fell
    NE9 6BJ Gateshead
    Tyne & Wear
    Director
    1 Earls Dene
    Low Fell
    NE9 6BJ Gateshead
    Tyne & Wear
    United KingdomBritish87050790001
    O'BRIEN, Geoffrey
    6 Percy Terrace
    Gosforth
    NE3 1RS Newcastle Upon Tyne
    Director
    6 Percy Terrace
    Gosforth
    NE3 1RS Newcastle Upon Tyne
    United KingdomBritish56152560001
    PARKER, Ian Joseph
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    Director
    Mitchell Drive
    NE63 9JT Ashington
    12
    England
    United KingdomBritish207266960001
    PIMM, Keith Anthony Lindon
    8 Brandling Park
    NE2 4QA Newcastle Upon Tyne
    Director
    8 Brandling Park
    NE2 4QA Newcastle Upon Tyne
    United KingdomBritish40103710001
    SISTERSON, Dorothy
    44 Station Close
    NE44 6HF Riding Mill
    Northumberland
    Director
    44 Station Close
    NE44 6HF Riding Mill
    Northumberland
    British90127370001
    THOMPSON, Ian Hamilton, Dr
    2 Oakhurst Drive
    Gosforth
    NE3 4JS Newcastle Upon Tyne
    Tyne & Wear
    Director
    2 Oakhurst Drive
    Gosforth
    NE3 4JS Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish87050870001
    TODD, Nigel Richard
    1 Croydon Road
    Fenham
    NE4 5LN Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Croydon Road
    Fenham
    NE4 5LN Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish108169560001
    WALKER, Anthony John
    3 Nazareth Mews
    NE2 1EW Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 Nazareth Mews
    NE2 1EW Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish83521560001
    WALKER, Robert Ernest
    6 Manor House Road
    Jesmond
    NE2 2LU Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Manor House Road
    Jesmond
    NE2 2LU Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish21839210001

    What are the latest statements on persons with significant control for EXHIBITION & BRANDLING PARKS COMMUNITY TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0