Company NameInitiative Management (North East) Limited
Company StatusDissolved
Company Number02501168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1990(33 years, 11 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Peter David Ashcroft
NationalityBritish
StatusClosed
Appointed06 January 2003(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Teal Court
Herons Reach
Blackpool
Lancashire
FY3 8FT
Director NameMr Colin William Martin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 29 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
Director NameTrevor Adams
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 1995)
RoleBusiness Consultant
Correspondence Address12 West Avenue
Billingham
Cleveland
TS23 1DA
Director NameBarbara Owens
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1994)
RoleBusiness Consultant
Correspondence Address80 Acklam Road
Stockton On Tees
Cleveland
TS17 7HD
Director NameMr Terry Owens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 June 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Lodge Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Secretary NameBarbara Owens
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address80 Acklam Road
Stockton On Tees
Cleveland
TS17 7HD
Secretary NameBrian Geoffrey Dalton-Kirby
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 1995)
RoleSecretary
Correspondence Address42 Windsor Crescent
Nunthorpe
Middlesbrough
Cleveland
TS7 0AN
Director NameTerence Davies
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 1996)
RoleTraining Consultant
Correspondence Address2 Beadnell Way
The Ings
Redcar
Cleveland
TS10 2QU
Director NameRuth Jackson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1997)
RoleTraining Consultant
Correspondence Address27 Eton Road
Oxbridge
Stockton On Tees
Cleveland
TS18 4DL
Secretary NameMr John Owens
NationalityBritish
StatusResigned
Appointed05 April 1995(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Director NameGordon Sisson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 October 1996)
RoleCompany Director
Correspondence Address5 Emsworth Drive
Stockton
Cleveland
TS16 0NR
Director NameMr Philip Anthony Beasley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grays Road
Stockton On Tees
Cleveland
TS18 4LW
Director NameJohn Charles Richard Phillips
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(7 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 December 1997)
RoleBusiness Consultant
Correspondence Address16 Manor Road
Cheam
Sutton
Surrey
SM2 7AF
Director NameMr Will Pratt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(7 years, 6 months after company formation)
Appointment Duration12 years (resigned 03 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Morton On Swale
North Yorkshire
DL7 9QX

Location

Registered Address8 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Termination of appointment of William Pratt as a director (1 page)
4 February 2010Termination of appointment of William Pratt as a director (1 page)
4 February 2010Appointment of Mr Colin William Martin as a director (2 pages)
4 February 2010Appointment of Mr Colin William Martin as a director (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 October 2009Annual return made up to 20/08/09 (2 pages)
2 October 2009Annual return made up to 20/08/09 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
16 February 2009Accounts made up to 31 March 2008 (8 pages)
16 October 2008Annual return made up to 20/08/08 (2 pages)
16 October 2008Appointment Terminated Director terry owens (1 page)
16 October 2008Annual return made up to 20/08/08 (2 pages)
16 October 2008Appointment terminated director terry owens (1 page)
1 May 2008Full accounts made up to 31 March 2007 (9 pages)
1 May 2008Full accounts made up to 31 March 2007 (9 pages)
19 October 2007Annual return made up to 20/08/07 (4 pages)
19 October 2007Annual return made up to 20/08/07 (4 pages)
5 February 2007Accounts made up to 31 March 2006 (8 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
22 September 2006Annual return made up to 20/08/06 (4 pages)
22 September 2006Annual return made up to 20/08/06 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Annual return made up to 20/08/05 (4 pages)
9 September 2005Annual return made up to 20/08/05 (4 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
12 October 2004Annual return made up to 20/08/04 (4 pages)
12 October 2004Annual return made up to 20/08/04 (4 pages)
22 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 November 2003Accounts made up to 31 March 2003 (5 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Annual return made up to 20/08/03
  • 363(288) ‐ Secretary resigned
(4 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Annual return made up to 20/08/03 (4 pages)
31 January 2003Accounts made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
11 September 2002Annual return made up to 20/08/02 (4 pages)
11 September 2002Annual return made up to 20/08/02 (4 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Annual return made up to 20/08/01 (4 pages)
21 August 2001Annual return made up to 20/08/01 (4 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Annual return made up to 20/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 2000Annual return made up to 20/08/00 (4 pages)
23 March 2000Registered office changed on 23/03/00 from: bramthorn business centre shelton court thorntree middlesborough cleveland TS3 9PD (1 page)
23 March 2000Registered office changed on 23/03/00 from: bramthorn business centre shelton court thorntree middlesborough cleveland TS3 9PD (1 page)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 November 1999Annual return made up to 20/08/99 (4 pages)
1 November 1999Annual return made up to 20/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 January 1999Annual return made up to 20/08/98 (4 pages)
5 January 1999Annual return made up to 20/08/98 (4 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
25 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 September 1996Annual return made up to 20/08/96 (4 pages)
24 September 1996Annual return made up to 20/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996Director resigned (2 pages)
25 February 1996New director appointed (2 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 September 1995Annual return made up to 20/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995Annual return made up to 20/08/95 (4 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995New director appointed (2 pages)