Company NameNorth East Innovation Centre Company Limited
Company StatusDissolved
Company Number01531627
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1980(43 years, 5 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameTyne And Wear Innovation And Development Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr George Wright Ord
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(15 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 14 August 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 The Birches
Shield Row
Stanley
County Durham
DH9 8RL
Director NameDr Ernest Appleton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(15 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 14 August 2012)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address9 Dunelm Court
South Street
Durham
County Durham
DH1 4QX
Director NameThomas Wilkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(15 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 14 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chesters Park
Low Fell
Tyne & Wear
NE9 5YW
Director NameJames Ian Mearns
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(21 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 14 August 2012)
RoleDeputy Leader Of Council
Correspondence Address183 Rodsley Avenue
Gateshead
Tyne & Wear
NE8 4LB
Director NameMr William James Shepherd
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 14 August 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address27 Bath Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UH
Secretary NameMr George Wright Ord
NationalityBritish
StatusClosed
Appointed11 October 2008(27 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 14 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Birches
Shield Row
Stanley
County Durham
DH9 8RL
Director NameMr Peter Kirkpatrick McIlroy
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleRetired
Correspondence AddressFairways School Lane
Lesbury
Alnwick
Northumberland
NE66 3PS
Director NameMr Henry Edward McAtominey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YN
Director NameThomas Daniel Marshall
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 1993)
RoleCivil Servant
Correspondence Address7 Hallow Drive
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9AQ
Director NameMr Denis Bernard Lynch
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 1998)
RoleRetired
Correspondence Address48 St Christophers Road
Sunderland
Tyne & Wear
SR3 1NS
Director NameMr (Councillor) James Edward Hornsby
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleRetired
Correspondence Address27 Kendal Gardens
Wallsend
Tyne & Wear
NE28 0HH
Director NameDr James Armstrong Hedley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 1996)
RoleManaging Director
Correspondence AddressLow Stead Highford Lane
Hexham
Northumberland
NE46 2DP
Director NameMr David Hall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 1996)
RoleTrades Union Official
Correspondence Address7 Sydney Grove
Wallsend
Tyne & Wear
NE28 9HE
Director NameDavid Guy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 1996)
RoleTrades Union Official
Correspondence Address1 Red Hills Villa
Redhills
Durham
County Durham
DH1 4BA
Director NameCllr Peter Gibson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 1996)
RoleMiner
Country of ResidenceUnited Kingdom
Correspondence Address62 Vicarage Close
Silksworth
Sunderland
Tyne & Wear
SR3 1JF
Director NameCllr John Flynn
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleRetired
Correspondence Address72 Vickers Court
Newton Aycliffe
County Durham
DL5 5EP
Director NameMr Eric Davey
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1996)
RoleRetired
Correspondence AddressMiddle Lodge
Nether Warden
Hexham
Northumberland
NE46 4SP
Director NameClifford John Blake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration13 years (resigned 16 November 2005)
RoleRetired
Correspondence AddressGardners Cottage
Fingford
Oxford
Oxfordshire
OX6 9DQ
Secretary NameMr Stephen Clark
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameMr William John Carpenter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1994)
RoleGeneral Manager
Correspondence Address3 Sovereign House Oxford Street
Tynemouth
North Shields
Tyne & Wear
NE30 4PR
Director NameStuart McKellar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1997)
RoleBusiness Consultant
Correspondence Address16 Howard Road
Morpeth
Northumberland
NE61 1JD
Director NameCllr Philip John Lambert
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 1994)
RoleRetired
Correspondence AddressWardens Residence
34 Birch Grove
Jarrow
Tyne & Wear
NE32 5HY
Director NameCllr Corneilius Bonnar
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 May 1996)
RoleRetired
Correspondence Address5 Monkton Hall
Hebburn
Tyne & Wear
NE31 2RH
Secretary NameJulie Flanagan
NationalityBritish
StatusResigned
Appointed08 August 1994(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 August 1996)
RoleManaging Director
Correspondence Address21 Cavendish Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NE
Director NamePeter Heatherington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(15 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 October 2008)
RoleChartered Accountant
Correspondence AddressDene House
Hartburn
Morpeth
Northumberland
NE61 4JB
Secretary NameKathleen Richardson
NationalityBritish
StatusResigned
Appointed12 August 1996(15 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 October 2008)
RoleOffice Manager
Correspondence Address41 Sandringham Crescent
East Herrington
Sunderland
Tyne & Wear
SR3 3QP
Director NameRoger John Cornwell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(16 years, 2 months after company formation)
Appointment Duration11 years (resigned 29 February 2008)
RoleTechnical Implementation Manag
Country of ResidenceUnited Kingdom
Correspondence Address40 The Avenue
Durham
Co Durham
DH1 4EB
Director NameAndrew John Avery
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 1999)
RoleSelf Employed
Correspondence Address11 Hexham Road
Heddon On The Wall
Newcastle Upon Tyne
NE15 0BG
Director NameMr Peter Riddle Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(17 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2003)
RoleSolicitor
Correspondence AddressValley View
Iveston Lane
Consett
County Durham
DH8 7TD
Director NameMr Michael Francis Henry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(19 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2001)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodbine Terrace
Bensham
Gateshead
Tyne & Wear
NE8 1RU
Director NameCllr John Mc Elvoy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2002)
RolePublic Affairs Manager
Correspondence Address40 Cromer Avenue
Gateshead
Tyne & Wear
NE9 6UJ
Director NameWilliam Brooks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(20 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 April 2002)
RoleCounty Councillor Security Ala
Correspondence Address15 Chillingham Close
Newsham Farm Estate
Blyth
Northumberland
NE24 4QY
Director NameRobert Giles Elliott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBibury
Wall
Hexham
Northumberland
NE46 4DZ
Director NameMr Damien Michael Charlton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(23 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Essex Gardens
Gateshead
Tyne & Wear
NE9 5BB

Location

Registered AddressNeilson Road
Gateshead
Tyne & Wear
NE10 0EW
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth-£399,103
Cash£10,381
Current Liabilities£538,851

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2010Notice of completion of voluntary arrangement (10 pages)
31 March 2010Notice of completion of voluntary arrangement (10 pages)
19 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2009 (7 pages)
19 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2009 (7 pages)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Annual return made up to 03/11/08 (3 pages)
4 February 2009Annual return made up to 03/11/08 (3 pages)
16 October 2008Appointment Terminated Secretary kathleen richardson (1 page)
16 October 2008Secretary appointed mr george wright ord (1 page)
16 October 2008Secretary appointed mr george wright ord (1 page)
16 October 2008Appointment terminated director peter heatherington (1 page)
16 October 2008Appointment Terminated Director peter heatherington (1 page)
16 October 2008Appointment terminated secretary kathleen richardson (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2008 (8 pages)
5 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2008 (8 pages)
10 March 2008Appointment terminated director roger cornwell (1 page)
10 March 2008Appointment Terminated Director roger cornwell (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
15 January 2008Annual return made up to 03/11/07 (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Annual return made up to 03/11/07 (3 pages)
8 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2007 (9 pages)
8 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2007 (9 pages)
28 March 2007Annual return made up to 03/11/06 (3 pages)
28 March 2007Annual return made up to 03/11/06 (3 pages)
3 August 2006Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
3 August 2006Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 November 2005Director resigned (1 page)
27 November 2005Director resigned (1 page)
16 November 2005Annual return made up to 03/11/05 (3 pages)
16 November 2005Annual return made up to 03/11/05 (3 pages)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
17 November 2004Annual return made up to 03/11/04 (7 pages)
17 November 2004Annual return made up to 03/11/04 (7 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
7 November 2003Annual return made up to 03/11/03 (9 pages)
7 November 2003Annual return made up to 03/11/03 (9 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Annual return made up to 01/11/02 (8 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Annual return made up to 01/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
23 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
18 March 2002Director's particulars changed (1 page)
18 March 2002Director's particulars changed (1 page)
20 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 November 2001Annual return made up to 01/11/01 (6 pages)
7 November 2001Annual return made up to 01/11/01 (6 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
6 November 2000Annual return made up to 01/11/00 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Annual return made up to 01/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
11 November 1999Annual return made up to 05/11/99 (7 pages)
11 November 1999Annual return made up to 05/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Director resigned (1 page)
10 November 1998Annual return made up to 05/11/98 (8 pages)
10 November 1998Director resigned (1 page)
10 November 1998Annual return made up to 05/11/98 (8 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
20 November 1997Annual return made up to 05/11/97 (8 pages)
20 November 1997Annual return made up to 05/11/97 (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
15 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 November 1996Annual return made up to 05/11/96 (8 pages)
1 November 1996Annual return made up to 05/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
28 November 1995Annual return made up to 05/11/95 (10 pages)
28 November 1995Annual return made up to 05/11/95 (9 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
17 December 1992Memorandum and Articles of Association (17 pages)
17 December 1992Memorandum and Articles of Association (17 pages)
23 October 1986Return made up to 09/09/86; full list of members (7 pages)
23 October 1986Return made up to 09/09/86; full list of members (7 pages)