Company NameConsultants In Economic Regeneration In Europe Services Limited
Company StatusDissolved
Company Number02013377
CategoryPrivate Limited Company
Incorporation Date23 April 1986(38 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Archibald Armstrong
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House
Cragside
Rothbury
Northumberland
NE65 7PX
Director NameMr Malcolm Stuart Dalziel
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleConsultant
Correspondence Address368 Woodstock Road
Oxford
Oxfordshire
OX2 8AE
Director NameMr Michael Ernest Lloyd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleConsultant
Correspondence AddressBrunton Bridge Farmhouse
Brunton Lane Gosforth
Newcastle Upon Tyne
NE13 7AL
Secretary NameMr Ian Archibald Armstrong
NationalityBritish
StatusCurrent
Appointed18 October 1995(9 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleBusiness Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House
Cragside
Rothbury
Northumberland
NE65 7PX
Director NameMrs Patricia Bennett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Sturdee Gardens
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QT
Secretary NameMrs Patricia Bennett
NationalityBritish
StatusResigned
Appointed17 October 1991(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Sturdee Gardens
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QT

Location

Registered Address19 Borough Road
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 March 1997Dissolved (1 page)
10 December 1996Liquidators statement of receipts and payments (5 pages)
22 November 1996Liquidators statement of receipts and payments (5 pages)
17 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 November 1995Appointment of a voluntary liquidator (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 27/28, brenkley way, blezard business park, seaton burn, newcastle upon tyne. NE13 6DS (1 page)
25 October 1995New secretary appointed (6 pages)
25 October 1995Secretary resigned;director resigned (2 pages)
25 August 1995Return made up to 31/05/95; full list of members (6 pages)