MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST

MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04159174
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    115 Edmund Street
    B3 2HJ Birmingham
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST?

    Previous Company Names
    Company NameFromUntil
    NORTH EAST MUSEUMS LIBRARIES AND ARCHIVES COUNCILFeb 13, 2001Feb 13, 2001

    What are the latest accounts for MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2012

    LRESSP

    Registered office address changed from Grosvenor House 14 Bennetts Hill Birmingham B2 5RS United Kingdom on Mar 06, 2012

    1 pagesAD01

    Annual return made up to Feb 13, 2012 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Feb 13, 2011 no member list

    5 pagesAR01

    Director's details changed for Professor Andrew Peter Motion on Jun 01, 2010

    3 pagesCH01

    Secretary's details changed for Mr Paul Anthony Lander on Aug 25, 2010

    2 pagesCH03

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Appointment of Dr Helen Forde as a director

    2 pagesAP01

    Annual return made up to Feb 13, 2010 no member list

    3 pagesAR01

    Registered office address changed from Grosvenor House 14 Bennets Hill Birmingham B2 5RS on Feb 25, 2010

    1 pagesAD01

    Full accounts made up to Mar 31, 2009

    20 pagesAA

    Termination of appointment of John Hicks as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    9 pages363a

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDER, Paul Anthony
    Clarence Road
    Harborne
    B17 9LA Birmingham
    17
    United Kingdom
    Secretary
    Clarence Road
    Harborne
    B17 9LA Birmingham
    17
    United Kingdom
    British129785520001
    FORDE, Helen
    7 The Square
    Kings Sutton
    OX17 3RE Banbury
    Lovells
    Oxfordshire
    Director
    7 The Square
    Kings Sutton
    OX17 3RE Banbury
    Lovells
    Oxfordshire
    United KingdomBritish82197880001
    LAWES, Glenville Richard
    10 College Hill
    SY1 1LZ Shrewsbury
    Shropshire
    Director
    10 College Hill
    SY1 1LZ Shrewsbury
    Shropshire
    United KingdomBritish33810870002
    MOTION, Andrew Peter, Sir
    Gaisford Street
    NW5 2EG London
    95a
    United Kingdom
    Director
    Gaisford Street
    NW5 2EG London
    95a
    United Kingdom
    EnglandBritish129636450002
    POLL, Ian
    27 Skelton Court
    Kingston Park
    NE3 2TD Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    27 Skelton Court
    Kingston Park
    NE3 2TD Newcastle Upon Tyne
    Tyne And Wear
    British58987170001
    ALLEN, Pauline, Councillor
    45 Laburnum Avenue
    NE6 4PP Newcastle Upon Tyne
    Tyne & Wear
    Director
    45 Laburnum Avenue
    NE6 4PP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish126495890001
    ARNOLD, Lorraine
    11 Winpenny Close
    Yarm
    TS15 9XG Stockton On Tees
    Cleveland
    Director
    11 Winpenny Close
    Yarm
    TS15 9XG Stockton On Tees
    Cleveland
    British118050610001
    ATKINSON, Susan
    6 Moor Terrace
    TS24 0PS Hartlepool
    Director
    6 Moor Terrace
    TS24 0PS Hartlepool
    British95557970001
    BARNES, Carol Mcintosh
    21 Oldgate
    TS6 9LP Middlesbrough
    Cleveland
    Director
    21 Oldgate
    TS6 9LP Middlesbrough
    Cleveland
    British74341820001
    BAXTER, Clare Elisabeth
    The Hemmel
    Beal Bank Warkworth
    NE65 0TA Morpeth
    Northumberland
    Director
    The Hemmel
    Beal Bank Warkworth
    NE65 0TA Morpeth
    Northumberland
    EnglandBritish107426620002
    BAXTER, Ralph Carroll
    29 Sevenoaks Drive
    Hastings Hill
    SR4 9LR Sunderland
    Tyne & Wear
    Director
    29 Sevenoaks Drive
    Hastings Hill
    SR4 9LR Sunderland
    Tyne & Wear
    British5800900001
    BUDD, Christopher David
    10 Montrose Close
    Marton In Cleveland
    TS7 8LA Middlesbrough
    Cleveland
    Director
    10 Montrose Close
    Marton In Cleveland
    TS7 8LA Middlesbrough
    Cleveland
    United KingdomBritish70914010001
    CALMAN, Kenneth, Professor Sir
    Hollingside House Hollingside Lane
    DH1 3TL Durham
    Director
    Hollingside House Hollingside Lane
    DH1 3TL Durham
    British61783160001
    CAMPBELL, Sheila Elizabeth Jill, Councillor
    44 Ridgely Drive
    NE20 9BL Ponteland
    Northumberland
    Director
    44 Ridgely Drive
    NE20 9BL Ponteland
    Northumberland
    British54460830001
    CLARKE, Sheelagh
    16 Crathorne Park
    Normandy
    TS6 0JL Middlesbrough
    Cleveland
    Director
    16 Crathorne Park
    Normandy
    TS6 0JL Middlesbrough
    Cleveland
    United KingdomBritish124526930001
    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
    COX, Alan
    7 Glenholme Terrace
    Blackhall Colliery
    TS27 4HU Hartlepool
    Cleveland
    Director
    7 Glenholme Terrace
    Blackhall Colliery
    TS27 4HU Hartlepool
    Cleveland
    British74341790001
    CROSS, Eric Grahame Nicol
    Grange Road
    Fenham
    NE4 9LD Newcastle Upon Tyne
    14
    Tyne & Wear
    Director
    Grange Road
    Fenham
    NE4 9LD Newcastle Upon Tyne
    14
    Tyne & Wear
    United KingdomBritish86336310001
    CUNNINGHAM, Alexander
    10 Lapwing Lane
    Norton
    TS20 1LT Stockton On Tees
    Cleveland
    Director
    10 Lapwing Lane
    Norton
    TS20 1LT Stockton On Tees
    Cleveland
    EnglandBritish83456640001
    DITCH, John Stanley
    44-46 Main Street
    Wheldrake
    YO19 6AE York
    North Yorkshire
    Director
    44-46 Main Street
    Wheldrake
    YO19 6AE York
    North Yorkshire
    EnglandBritish102635060001
    DODDS, Brian
    264 Leechmere Road
    Tunstall
    SR2 9DF Sunderland
    Tyne And Wear
    Director
    264 Leechmere Road
    Tunstall
    SR2 9DF Sunderland
    Tyne And Wear
    British20485900001
    FAULKNER, David Alan
    3 Bloomsbury Court
    Gosforth
    NE3 4LW Newcastle Upon Tyne
    Tyne And Wear
    Director
    3 Bloomsbury Court
    Gosforth
    NE3 4LW Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish52307830002
    FIELD, Geoffrey
    14 Wallington Road
    TS23 3UL Billingham
    Cleveland
    Director
    14 Wallington Road
    TS23 3UL Billingham
    Cleveland
    British74341750001
    FLEMING, David, Dr
    16 Rectory Drive
    NE3 1XT Newcastle Upon Tyne
    Director
    16 Rectory Drive
    NE3 1XT Newcastle Upon Tyne
    British61458550001
    FOSTER, Neil Crowther, Councillor
    51 Keswick Drive
    DL16 6EQ Spennymoor
    Durham
    Director
    51 Keswick Drive
    DL16 6EQ Spennymoor
    Durham
    BritishBritish80629000001
    HALL, Jane Frances
    5 Fairholme Road
    SR3 1YY Sunderland
    Tyne & Wear
    Director
    5 Fairholme Road
    SR3 1YY Sunderland
    Tyne & Wear
    British109905680001
    HALL, John Tristan Dalton, Dr
    8 Springfield Park
    DH1 4LS Durham
    County Durham
    Director
    8 Springfield Park
    DH1 4LS Durham
    County Durham
    British49446720001
    HALL, John Tristan Dalton, Dr
    8 Springfield Park
    DH1 4LS Durham
    County Durham
    Director
    8 Springfield Park
    DH1 4LS Durham
    County Durham
    British49446720001
    HARTE, Catherine Miriam
    Thorn Cottage
    Kells Lane Low Fell
    NE9 5XY Gateshead
    125
    Tyne & Wear
    Director
    Thorn Cottage
    Kells Lane Low Fell
    NE9 5XY Gateshead
    125
    Tyne & Wear
    United KingdomIrish97461570002
    HARVEY, Elsie, Councillor
    9 Forest Way
    Seghill
    NE23 7HF Cramlington
    Northumberland
    Director
    9 Forest Way
    Seghill
    NE23 7HF Cramlington
    Northumberland
    British109905880001
    HENRY, Michael Francis
    7 Woodbine Terrace
    Bensham
    NE8 1RU Gateshead
    Tyne & Wear
    Director
    7 Woodbine Terrace
    Bensham
    NE8 1RU Gateshead
    Tyne & Wear
    United KingdomBritish65165410001
    HERRON, Henry John Cowell
    Heaton House Leazes Lane
    NE46 3BA Hexham
    Northumberland
    Director
    Heaton House Leazes Lane
    NE46 3BA Hexham
    Northumberland
    British58890410001
    HICKS, John Edward
    22 Downing Road
    Tilehurst
    RG31 5BB Reading
    Director
    22 Downing Road
    Tilehurst
    RG31 5BB Reading
    British82781780003
    LISTER, Eleanor Jane
    15 Larchfield Street
    DL3 7TF Darlington
    County Durham
    Director
    15 Larchfield Street
    DL3 7TF Darlington
    County Durham
    British41813060003
    LONG, Dorothy Claire
    19a Vane Terrace
    DL3 7AT Darlington
    County Durham
    Director
    19a Vane Terrace
    DL3 7AT Darlington
    County Durham
    United KingdomBritish10275930001

    Does MUSEUMS, LIBRARIES AND ARCHIVES NORTH EAST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2012Commencement of winding up
    Nov 29, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham
    practitioner
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham

    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