Company NameThe Northern Energy Initiative
Company StatusDissolved
Company Number03207357
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Secretary NameGiselle Griffiths
NationalityBritish
StatusClosed
Appointed01 April 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 23 September 2008)
RoleSecretary
Correspondence Address2 Lisson Grove
Hale
Altrincham
Cheshire
WA15 9AE
Director NameMatthew Gerald Lennox Lumsden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 23 September 2008)
RoleGeneral Manager
Correspondence Address11a St Thomas Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LG
Director NameMr David Lawrence Pridden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Kent Hatch Road
Crockham Hill
Kent
TN8 6SZ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameKevyn Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 September 1997)
RoleCompany Director
Correspondence Address5 Angate Square
Woolsington
County Durham
DH1B 3EP
Director NameWilliam Macfarlane
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 2002)
RoleExecutive Director
Correspondence Address9 Regency Way
Ponteland
Newcastle Upon Tyne
NE20 9AU
Director NameDr Gordon Johnston Adam
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 2002)
RoleMember Of European Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farmhouse East House Farm
Killingworth Village
Newcastle Upon Tyne
Tyne & Wear
NE12 6BQ
Director NamePeter Charles Lowry
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 2002)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Eastern Way
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Robert Hill
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 1999)
RoleScientist
Correspondence Address49 Devonshire Place
Newcastle Upon Tyne
Tyne & Wear
NE2 2NB
Director NameIan Paul Burdon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 2002)
RoleChartered Engineer
Correspondence Address152 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameDr Andrew Hamnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2000)
RolePro-Vice Chancellor
Country of ResidenceEngland
Correspondence Address11a Howard Terrace
Morpeth
Northumberland
NE61 1HU
Director NameMr Anthony Paul Cunningham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Station Approach
Benton
Newcastle Upon Tyne
NE12 8BN
Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2000)
RoleDirector Of Personnel & Corpor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Secretary NameMrs Sheena Rae Murray
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Goodwell Lea
Brancepeth
Durham
Co Durham
DH7 8EN
Director NameRonald David Haywood
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1997)
RoleDirector Of Engineering
Correspondence Address43 Collingwood Drive
Hexham
Northumberland
NE46 2JA
Director NameMr Raymond Frederick Steele
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1999)
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address6 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XR
Director NameIan Frederick Goodfellow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleManaging Director
Correspondence AddressBroadstone Cottage
John Martin Street
Haydon Bridge
Northumberland
NE47 6AB
Director NameKenneth Boyle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 January 1998)
RoleCompany Director
Correspondence Address31 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TJ
Director NameProf Robert Harrison
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2002)
RoleUniversity Teacher
Correspondence Address17
Westray
Garden Farm Estate
Co Durham
Director NameDr John Grant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 2002)
RoleCompany Director
Correspondence Address60 Humford Way
Bedlington
Northumberland
NE22 5ET
Secretary NameDavid Barry Lloyd
NationalityBritish
StatusResigned
Appointed12 June 1998(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressThe Lodge Quarryburn Lane
Hunwick
Crook
County Durham
DL15 0RE
Director NameMrs Ruth Thompson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24 Laburnum Grove
Cleadon
Sunderland
SR6 7RJ
Director NameDavid Barry Lloyd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2000)
RoleAccountant
Correspondence AddressThe Lodge Quarryburn Lane
Hunwick
Crook
County Durham
DL15 0RE
Director NameDr Geoffrey Mark Helliwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2000)
RoleOccupational Physician
Correspondence AddressWestbrooke House
Allendale Road
Hexham
Northumberland
NE46 2DE
Director NameAlan Nickalls
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2002)
RoleConsultant Engineer
Correspondence Address4 Station Road
Warkworth
Morpeth
Northumberland
NE65 0XP
Director NameMr Peter James Webster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2002)
RolePower Station Director
Country of ResidenceEngland
Correspondence AddressTanton Grove Farm
Tanton Road
Stokesley
Cleveland
TS9 5HR
Director NameMr Wyn Edgerton Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Intake Way
Hexham
Northumberland
NE46 1RU
Director NameProf Ian Fells
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2002)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Rectory Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YB
Director NameMr Stephen Francis Calvert
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifton Terrace
Newcastle Upon Tyne
NE12 9NP
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2002)
RoleManagement Accountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameDerek Wilebore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2002)
RoleConsultant Engineer
Correspondence Address27 Kira Drive
Rosemount
Durham
DH1 5GU
Secretary NameMr Stephen Francis Calvert
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifton Terrace
Newcastle Upon Tyne
NE12 9NP
Director NameMartin David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 2007)
RoleEngineer
Correspondence Address22 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressKelburn House
7-19 Mosley Street
Newcastle Upon Tyne
NE1 1YE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
12 November 2007Full accounts made up to 31 January 2007 (13 pages)
4 October 2007New director appointed (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Registered office changed on 04/10/07 from: capcis house 1 echo street manchester M1 7DP (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Full accounts made up to 31 January 2006 (11 pages)
27 June 2006Annual return made up to 04/06/06 (4 pages)
8 June 2005Annual return made up to 04/06/05 (4 pages)
17 February 2005Full accounts made up to 31 July 2004 (11 pages)
10 January 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
27 July 2004Annual return made up to 04/06/04 (4 pages)
9 February 2004Full accounts made up to 31 July 2003 (11 pages)
15 October 2003Registered office changed on 15/10/03 from: 2ND floor west kelburn house 7-19 mosley street newcastle upon tyne tyne & wear NE1 1YE (1 page)
6 October 2003Annual return made up to 04/06/03 (4 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
29 January 2003Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
29 January 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
13 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2002Director resigned (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
18 June 2001Annual return made up to 04/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Annual return made up to 04/06/00 (6 pages)
1 June 2000New director appointed (2 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
15 May 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: regional technology centre 1 hylton park wessington way sunderland SR5 3HD (1 page)
28 January 2000Full accounts made up to 31 March 1999 (14 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
21 July 1999Annual return made up to 04/06/99 (8 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Director resigned (1 page)
4 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
28 September 1998New director appointed (2 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 August 1998Director's particulars changed (2 pages)
12 August 1998Secretary's particulars changed (1 page)
24 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
6 July 1998New director appointed (3 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 August 1997Annual return made up to 04/06/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
22 October 1996Memorandum and Articles of Association (11 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Memorandum and Articles of Association (5 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
4 June 1996Incorporation (20 pages)