Company NameThe Community Enterprise Network (Cleveland 1993)
Company StatusDissolved
Company Number03156426
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameNicola Duffy
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 26 January 2010)
RoleProject Manager
Correspondence Address71 Spalding Road
Hartlepool
Cleveland
TS25 2JQ
Director NameLeslea Jackson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 26 January 2010)
RoleYoung Persons Development Offi
Correspondence Address71 Belmont Gardens
Hartlepool
TS26 9LT
Secretary NameGemma Hegarty
NationalityBritish
StatusClosed
Appointed23 August 2006(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 26 January 2010)
RoleAdministrator
Correspondence Address11 Pikeston Close
Hartlepool
Cleveland
TS26 0LG
Director NameMr Leslie Robert Harbron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleManager
Correspondence Address14 Roseberry Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6ER
Director NamePatricia Nancy Wilson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleEmployment Enterprise Developm
Correspondence Address15 Rockliffe Road
Linthorpe
Middlesbrough
Cleveland
TS5 5DL
Director NameAlice Ena Savage
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleVoluntary Development Officer
Correspondence Address13 Deerpool Close
Central Estate
Hartlepool
Cleveland
TS24 0TD
Director NameMr Kevin Cranney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleExecutive Director
Correspondence Address1 Owton Close
Owton Manor Lane
Hartlepool
Cleveland
TS25 3AD
Director NameRobert Chapman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleTenant Officer
Correspondence Address41 Ridley Avenue
Acklah
Middlesbrough
Cleveland
TS5 7AR
Secretary NameMr Peter Gavin Elliot Spencer
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleSemi Retired/Groundsman
Country of ResidenceUnited Kingdom
Correspondence Address4 Goathland Grove
Kemplah Park
Guisborough
Cleveland
TS14 8LH
Secretary NameJohn Anthony Groarke
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fountain Street
Guisborough
Cleveland
TS14 6QF
Director NameBridget Katharin Gardiner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1998)
RoleManager
Correspondence Address4 Brackenhill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LX
Director NameMinna Ireland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 27 July 2001)
RoleManagement&Training Consultant
Country of ResidenceEngland
Correspondence Address22 The Green
Elwick
Hartlepool
Teesside
TS27 3EF
Director NameMrs Betty Weallans
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 17 July 1998)
RoleCentre Manager
Correspondence Address3 Killinghall Grove
Stockton On Tees
Cleveland
TS18 5PT
Director NameBrian Adrian Beadnell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2001)
RoleTeam Leader
Correspondence Address61 Wilton Bank
Saltburn By The Sea
Cleveland
TS12 1PD
Director NameElizabeth Anne McGrath
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2000)
RoleEnterprise Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cottages
Sheraton Village
Hartlepool
TS27 4RD
Director NameMrs Lynn Marie Pallister
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2001)
RolePart Time Co-Ordinator
Country of ResidenceEngland
Correspondence Address26 Broadway
Middlesbrough
Cleveland
TS6 7HW
Director NameSusan Anne Hitchcock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2001)
RoleProject Manager
Correspondence Address35 Nunnington Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TZ
Director NameBrian John Bunce
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2000)
RoleDevelopment Officer Age Concer
Correspondence Address21 Whitby Avenue
Guisborough
Cleveland
TS14 7AP
Director NameDenise Meek
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2001)
RoleDevelopment Worker
Correspondence Address270 Overdale Road
Middlesbrough
Cleveland
TS3 0BT
Director NameGeoffrey Minto
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address27 Ashford Avenue
Middlesbrough
Cleveland
TS5 4QL
Director NameDeborah Lynn Wrigglesworth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2001)
RoleAss. Manager
Correspondence Address6 Thornley Terrace
Tow Law
Bishop Auckland
County Durham
DL13 4EJ
Director NameCarole Danica Zagrove
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2001)
RoleCharity Manager
Correspondence Address63 Seaton Crescent
Staithes
Saltburn By The Sea
Cleveland
TS13 5AY
Director NameKenneth Fox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 2008)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address10 Briarhill Gardens
Hartlepool
Cleveland
TS26 0JU
Secretary NameAnn Leonard
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address7 Queensland Road
Hartlepool
Cleveland
TS25 1NE

Location

Registered Address244-246 Catcote Road
Hartlepool
TS25 3JN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardManor House
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009Application for striking-off (1 page)
22 September 2009Application for striking-off (1 page)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Company business (1 page)
12 May 2009Company business (1 page)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Annual return made up to 06/02/09 (2 pages)
19 March 2009Annual return made up to 06/02/09 (2 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Secretary's Change of Particulars / gemma hegarty / 01/09/2007 / HouseName/Number was: , now: 11; Street was: 166 elwick road, now: pikeston close; Post Code was: TS26 9NR, now: TS26 0LG (1 page)
4 August 2008Annual return made up to 06/02/08 (2 pages)
4 August 2008Director's change of particulars / nicola duffy / 07/05/2007 (1 page)
4 August 2008Annual return made up to 06/02/08 (2 pages)
4 August 2008Secretary's change of particulars / gemma hegarty / 01/09/2007 (1 page)
4 August 2008Director's Change of Particulars / nicola duffy / 07/05/2007 / HouseName/Number was: , now: 71; Street was: 33 colwyn road, now: spalding road; Post Code was: TS26 9AS, now: TS25 2JQ; Occupation was: administrator, now: project manager (1 page)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
17 February 2007Annual return made up to 06/02/07 (4 pages)
17 February 2007Annual return made up to 06/02/07 (4 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
14 February 2006Annual return made up to 06/02/06 (4 pages)
14 February 2006Annual return made up to 06/02/06
  • 363(288) ‐ Secretary resigned
(4 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
18 February 2005Annual return made up to 06/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 2005Annual return made up to 06/02/05 (4 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 February 2004Annual return made up to 06/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 2004Annual return made up to 06/02/04 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 February 2003Annual return made up to 07/02/03 (6 pages)
14 February 2003Annual return made up to 07/02/03
  • 363(288) ‐ Director resigned
(6 pages)
21 February 2002Annual return made up to 07/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 February 2002Annual return made up to 07/02/02 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
9 August 2001Annual return made up to 07/02/01 (6 pages)
9 August 2001Annual return made up to 07/02/01 (6 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 50 fountain street guisborough redcar & cleveland TS14 6QF (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 50 fountain street guisborough redcar & cleveland TS14 6QF (1 page)
7 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Accounts for a small company made up to 31 March 1999 (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Accounts for a small company made up to 31 March 1999 (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Annual return made up to 07/02/00 (5 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Annual return made up to 07/02/00 (5 pages)
10 March 2000New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Annual return made up to 07/02/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/03/99
(8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Annual return made up to 07/02/99 (8 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Annual return made up to 07/02/98 (8 pages)
10 February 1998Annual return made up to 07/02/98 (8 pages)
10 February 1998Director resigned (1 page)
16 December 1997Full accounts made up to 31 March 1997 (7 pages)
16 December 1997Full accounts made up to 31 March 1997 (7 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: the 5 lamps centre eldon street thornaby on tees cleveland TS17 7DJ (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: the 5 lamps centre eldon street thornaby on tees cleveland TS17 7DJ (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Annual return made up to 07/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Annual return made up to 07/02/97 (6 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
2 December 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
2 December 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
7 February 1996Incorporation (25 pages)