Company NameNorth East Innovation Enterprises Limited
Company StatusDissolved
Company Number02229153
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years, 1 month ago)
Dissolution Date26 February 2008 (16 years, 2 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 George Wright Ord
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(8 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 26 February 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 The Birches
Shield Row
Stanley
County Durham
DH9 8RL
Secretary NameKathleen Richardson
NationalityBritish
StatusClosed
Appointed12 August 1996(8 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 26 February 2008)
RoleOffice Manager
Correspondence Address41 Sandringham Crescent
East Herrington
Sunderland
Tyne & Wear
SR3 3QP
Director NameMr Eric Davey
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 1996)
RoleRetired
Correspondence AddressMiddle Lodge
Nether Warden
Hexham
Northumberland
NE46 4SP
Director NameDr James Armstrong Hedley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 1996)
RoleManaging Director
Correspondence AddressLow Stead Highford Lane
Hexham
Northumberland
NE46 2DP
Director NameMr Denis Bernard Lynch
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 February 1998)
RoleRetired
Correspondence Address48 St Christophers Road
Sunderland
Tyne & Wear
SR3 1NS
Director NameMr Geoffrey Richard Lionel Parkinson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 1994)
RoleRetired
Correspondence Address16 Sturdee Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 3QT
Secretary NameMr Stephen Clark
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Secretary NameJulie Flanagan
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleManaging Director
Correspondence Address21 Cavendish Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NE
Director NameMr Peter Riddle Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2003)
RoleSolicitor
Correspondence AddressValley View
Iveston Lane
Consett
County Durham
DH8 7TD

Location

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

Financials

Year2014
Net Worth£33

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Return made up to 01/11/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2005Return made up to 01/11/05; full list of members (2 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 November 2004Return made up to 01/11/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 November 2003Return made up to 01/11/03; full list of members (6 pages)
9 May 2003Director resigned (1 page)
26 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Director's particulars changed (1 page)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 November 2001Return made up to 01/11/01; full list of members (6 pages)
22 December 2000New director appointed (3 pages)
6 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 November 1999Return made up to 05/11/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 November 1998Return made up to 05/11/98; full list of members (6 pages)
10 November 1998Director resigned (1 page)
1 December 1997Return made up to 05/11/97; full list of members (6 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
9 November 1996Return made up to 05/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
20 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)