Company NameTraining Access Point (N.E.) Limited
Company StatusDissolved
Company Number02193215
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony John Hackney
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 22 June 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunderland Road
Cleadon
Sunderland
SR6 7UT
Secretary NameRichard Adrian Bott
NationalityBritish
StatusClosed
Appointed31 December 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address11 Broom Wood Court
Bewick Grange
Prudhoe
Tyne & Wear
NE42 6RB
Director NameMr George Frederick Brown
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 07 January 1992)
RoleRetired Director
Correspondence AddressByemoor
Great Ayton
Middlesbrough
Cleveland
TS9 6JA
Director NameBrian Brook Coldwell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 07 January 1992)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Director NameProf Maria Slowey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1991(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1992)
RoleHead Of Polylink Newcastle Polytechnic
Correspondence Address11a Winton Drive
Glasgow
Lanarkshire
G12 0PZ
Scotland
Secretary NameMr Philip Leslie Birtwistle
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence Address30 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DY
Director NameMr Philip Leslie Birtwistle
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 1995)
RoleChartered Accountant
Correspondence Address30 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DY
Director NameDavid Leslie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2002)
RoleFinance Director
Correspondence Address2 Church Chare
Ponteland
Northumberland
Ne20
Secretary NameDavid Leslie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2002)
RoleFinance Director
Correspondence Address2 Church Chare
Ponteland
Northumberland
Ne20
Secretary NameDavid Leslie
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2002)
RoleFinance Director
Correspondence Address2 Church Chare
Ponteland
Northumberland
Ne20

Location

Registered AddressUnn Commercial Enterprises
21 Ellison Place
Newcastle Upon Tyne
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
28 January 2004Application for striking-off (1 page)
28 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004Return made up to 17/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 January 2003Return made up to 17/12/02; full list of members (7 pages)
21 January 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
10 January 2002Return made up to 17/12/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
12 January 2000Return made up to 17/12/99; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
29 December 1998Return made up to 17/12/98; no change of members (4 pages)
29 December 1998New director appointed (2 pages)
23 January 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
19 December 1997Return made up to 17/12/97; no change of members (4 pages)
14 April 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Return made up to 18/12/96; full list of members (6 pages)
4 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
27 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/12/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 December 1995New secretary appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page)