Company NameN.E. Holdings Limited
DirectorsRobert Joseph Jones and Andrew James Gillespie
Company StatusDissolved
Company Number02967626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1994(29 years, 7 months ago)
Previous NameEAGA Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Joseph Jones
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(same day as company formation)
RoleConsultant
Correspondence Address18 Southborough Road
Chelmsford
Essex
CM2 0AQ
Secretary NameChristopher Francis Judd
NationalityBritish
StatusCurrent
Appointed16 February 1999(4 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressBlackett Hart And Pratt Solicitors
23 The Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DE
Director NameAndrew James Gillespie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(6 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleChartered Accountant
Correspondence Address3 Elvet Close
Newcastle
Tyne & Wear
NE13 7HE
Director NamePeter William Drew
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleRetired
Correspondence Address1 Brookfield Close
Chipping Sodbury
Bristol
BS37 6PP
Director NameJeremy Bernard Surr
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleConsultant
Correspondence Address48 Oakhill Road
Nether Edge
Sheffield
S7 1SH
Director NameMs Julia Green
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address5 Hawk Yard Farm
Greenfield
Oldham
Lancashire
OL3 7NP
Director NameBryan David Emmett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleRetired
Correspondence AddressTrevlyn Limes Avenue
Burghclere
Newbury
Berkshire
RG20 9HE
Director NameMs Andrea Cook
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Gilesgate
Durham
County Durham
DH1 1QH
Secretary NameNorman Cook
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Dene Terrace
Monkton
Jarrow
Tyne & Wear
NE32 5NQ
Director NameMiss Anne Herdman Martin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 1999)
RoleNational Manager (Hr)
Correspondence Address1 Appleyard Road
Hebden Bridge
West Yorkshire
HX7 5PE
Secretary NameDennis Fullerton
NationalityBritish
StatusResigned
Appointed02 June 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address18 Lakeside
South Shields
Tyne & Wear
NE34 7HA
Director NameJohn William Clough
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1999)
RoleChief Executive
Correspondence Address3 High View Darras Hall
Ponteland
Northumberland
NE20 9ET
Director NameAndrew John Moore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2000)
RoleEngineer
Correspondence Address16 Embleton Close
Durham
DH1 5SW
Director NameMr Michael Collingwood Roberts
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Ullswater Road
Barnes
London
SW13 9PJ
Director NameMr Trevor John Fenwick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baronswood
Gosforth
Newcastle Upon Tyne
NE3 3UB
Director NameMr Alfred James Beale
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHallbankfield
Newcastle Road
Corbridge
Northumberland
NE45 5LN
Director NameMrs Elizabeth Ann Thring
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2000(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2001)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Carleton Road
Pontefract
West Yorkshire
WF8 3NF

Location

Registered AddressC/O Ernst & Young Llp
Citygate, Saint James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2002Registered office changed on 01/10/02 from: eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page)
27 September 2002Appointment of a voluntary liquidator (1 page)
27 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 September 2002Ex res re. Powers of liquidator (2 pages)
27 September 2002Declaration of solvency (5 pages)
20 September 2002Annual return made up to 09/09/02 (4 pages)
24 April 2002Accounts made up to 31 March 2001 (21 pages)
10 December 2001Registered office changed on 10/12/01 from: 2ND floor eldon court eldon square newcastle upon tyne NE1 7HA (1 page)
5 November 2001Annual return made up to 09/09/01 (3 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
28 February 2001Full group accounts made up to 31 March 2000 (21 pages)
28 February 2001New director appointed (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
9 November 2000Annual return made up to 09/09/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Company name changed eaga holdings LIMITED\certificate issued on 30/08/00 (2 pages)
13 April 2000New director appointed (2 pages)
17 January 2000Full group accounts made up to 31 March 1999 (25 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 January 2000Memorandum and Articles of Association (16 pages)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
28 September 1999Annual return made up to 09/09/99 (6 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1999Director resigned (1 page)
9 March 1999Memorandum and Articles of Association (15 pages)
23 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
28 January 1999Full group accounts made up to 31 March 1998 (23 pages)
21 September 1998Annual return made up to 09/09/98 (6 pages)
1 September 1998Auditor's resignation (1 page)
24 August 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
3 February 1998Full group accounts made up to 31 March 1997 (19 pages)
7 October 1997Annual return made up to 09/09/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
29 January 1997Full group accounts made up to 31 March 1996 (19 pages)
18 November 1996New director appointed (2 pages)
23 September 1996Annual return made up to 09/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1996Full group accounts made up to 31 March 1995 (21 pages)
5 September 1995Annual return made up to 09/09/95 (6 pages)