Company NameProductivity North East Limited
Company StatusDissolved
Company Number01083787
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1972(51 years, 5 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameTyneside Productivity Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NamePaul Ilczyszyn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(34 years after company formation)
Appointment Duration3 years, 4 months (closed 27 April 2010)
RoleSelf Employed Consultant
Correspondence Address14 Hilltop Road
Durham
County Durham
DH7 7TA
Director NameMr David Ian Rowland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(34 years after company formation)
Appointment Duration3 years, 4 months (closed 27 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Marine House Apartments
Alnmouth
Northumberland
NE66 2RW
Secretary NamePaul Ilczyszyn
NationalityBritish
StatusClosed
Appointed22 September 2007(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 27 April 2010)
RoleConsultant
Correspondence Address14 Hilltop Road
Durham
County Durham
DH7 7TA
Director NameMr Sidney Johnson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 April 1998)
RoleWors Director
Correspondence AddressDale House 2 Otterburn Road
North Shields
Tyne & Wear
NE29 9BH
Secretary NameMr Peter Edward Hutchinson
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 1993)
RoleCompany Director
Correspondence Address17 Park View
Felton
Morpeth
Northumberland
NE65 9DQ
Secretary NameNeil Richard Wilson
NationalityBritish
StatusResigned
Appointed11 January 1993(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 1995)
RoleCompany Director
Correspondence Address33 Hyde Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AT
Secretary NameTerence Joseph Conway
NationalityBritish
StatusResigned
Appointed23 October 1995(22 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 December 2006)
RoleChartered Accountant
Correspondence Address8 Scalby Close
Gosforth
Newcastle Upon Tyne
NE3 5LJ
Director NameMr Julian Philip Bates
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1998(25 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 July 2006)
RoleConsultant
Correspondence Address86 Dene Road
Wylam
Northumberland
NE41 8HB
Director NameTerence Joseph Conway
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1998(25 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 December 2006)
RoleChartered Accountant
Correspondence Address8 Scalby Close
Gosforth
Newcastle Upon Tyne
NE3 5LJ
Director NameNeil Stanford Lewis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1998(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2002)
RoleBusiness Consultant
Correspondence Address19a Hallgate
Hexham
Northumberland
NE46 1XD
Director NameJohn Edward McLoughlin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2006)
RoleConsultant
Correspondence Address58 Charter Drive
Sunderland
Tyne & Wear
SR3 3PQ
Director NameJohn Frederick Cooke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(33 years, 8 months after company formation)
Appointment Duration6 months (resigned 17 January 2007)
RoleChartered Engineer
Correspondence AddressNone
43 St Charles Road
Spennymoor
Co Durham
DL16 6JY
Director NameGeorge Dawson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2007)
RoleFacilitator
Correspondence Address12 Mountside
Consett
County Durham
DH8 0DP
Director NameJonathan Lee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(33 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2007)
RoleBusiness Relations Manager
Correspondence Address9 Armstrong Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 5RD
Director NameSusan Noddings
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(34 years after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2007)
RoleSelf Employed Consultant
Correspondence Address6 Featherstone Grove
Meadowdale Farm
Bedlington
Northumberland
NE22 6NU
Secretary NameSusan Noddings
NationalityBritish
StatusResigned
Appointed13 December 2006(34 years after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2007)
RoleSelf Employed Consultant
Correspondence Address6 Featherstone Grove
Meadowdale Farm
Bedlington
Northumberland
NE22 6NU

Location

Registered Address14 Hilltop Road
Bearpark
Durham
DH7 7TA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBearpark
WardDeerness
Built Up AreaUshaw Moor

Financials

Year2014
Turnover£1,825
Net Worth£4,809
Cash£4,939
Current Liabilities£130

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
29 December 2009Application to strike the company off the register (3 pages)
29 December 2009Application to strike the company off the register (3 pages)
9 February 2009Annual return made up to 02/10/08 (16 pages)
9 February 2009Annual return made up to 02/10/08 (16 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 December 2007Annual return made up to 02/10/07 (5 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Annual return made up to 02/10/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 December 2007New secretary appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 14 hilltop road, bearpark durham co durham D47 7TA (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: 14 hilltop road, bearpark durham co durham D47 7TA (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New director appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Registered office changed on 15/12/06 from: 8 scalby close whitebridge park gosforth newcastle upon tyne NE3 5LJ (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Registered office changed on 15/12/06 from: 8 scalby close whitebridge park gosforth newcastle upon tyne NE3 5LJ (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
1 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 October 2006Annual return made up to 02/10/06 (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Annual return made up to 02/10/06 (2 pages)
12 October 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
2 November 2005Annual return made up to 02/10/05 (4 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
2 November 2005Annual return made up to 02/10/05 (4 pages)
30 October 2004Annual return made up to 02/10/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 2004Annual return made up to 02/10/04 (4 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 October 2003Annual return made up to 02/10/03 (4 pages)
17 October 2003Annual return made up to 02/10/03
  • 363(287) ‐ Registered office changed on 17/10/03
(4 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 October 2002Annual return made up to 02/10/02
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Director resigned
(4 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Annual return made up to 02/10/02 (4 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 October 2001Annual return made up to 02/10/01 (4 pages)
24 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
24 October 2001Annual return made up to 02/10/01 (4 pages)
3 November 2000Annual return made up to 02/10/00 (4 pages)
3 November 2000Annual return made up to 02/10/00 (4 pages)
17 November 1999Annual return made up to 02/10/99 (4 pages)
17 November 1999Annual return made up to 02/10/99 (4 pages)
5 November 1999Full accounts made up to 31 March 1999 (8 pages)
5 November 1999Full accounts made up to 31 March 1999 (8 pages)
27 October 1998Annual return made up to 02/10/98 (4 pages)
27 October 1998Registered office changed on 27/10/98 from: 2 craster court manor walk shopping centre cramlington northumberland NE23 6UT (1 page)
27 October 1998Registered office changed on 27/10/98 from: 2 craster court manor walk shopping centre cramlington northumberland NE23 6UT (1 page)
27 October 1998Annual return made up to 02/10/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 October 1997Annual return made up to 02/10/97 (4 pages)
15 October 1997Annual return made up to 02/10/97 (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 October 1996Annual return made up to 02/10/96 (4 pages)
28 October 1996Annual return made up to 02/10/96
  • 363(288) ‐ Secretary resigned
(4 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Annual return made up to 02/10/95 (4 pages)
31 October 1995Annual return made up to 02/10/95 (4 pages)