Company NameBusiness Enterprise Network Limited
Company StatusDissolved
Company Number03255334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameGeorge Robert Duncan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 18 March 2003)
RoleChairman
Correspondence Address22 Westfield Grove
High Barnes
Sunderland
SR4 8QZ
Director NameMrs Doreen Turner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RolePartner
Correspondence AddressTunstall Manor
Tunstall Village Green
Sunderland
Tyne & Wear
SR3 2BU
Director NameIan Greenlay
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleManager
Correspondence Address14 Haversham Park
Fulwell
Sunderland
SR5 1HW
Secretary NameIan Greenlay
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleManager
Correspondence Address14 Haversham Park
Fulwell
Sunderland
SR5 1HW
Director NameRev Paul Anthony Golightly
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1997)
RoleMethodist Minister
Correspondence Address20 Beechwood Terrace
Sunderland
Tyne & Wear
SR2 7LY
Director NameJohn Anthony Lipscombe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2002)
RoleChartered Engineer
Correspondence Address45 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Director NameMr David Murray
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1998)
RoleBuilder/Surveyor
Country of ResidenceEngland
Correspondence Address3 Bracknell Close Westwood Park
Tunstall
Sunderland
Tyne & Wear
SR1 2DE
Director NameRichard Martin Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 1997)
RoleManager
Correspondence Address5 Birchwood
Whitburn Terrace
East Boldon
Tyne & Wear
NE36 0TF
Director NameMr John Anthony Forth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 1999)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBankfield Paulet
Whitworth Lane
Brancepeth Durham
County Durham
DH7 8DY
Director NameMr Charles Corfield Bucknall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 14 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFowberry Mains Mill
Wooler
Northumberland
NE71 6EN
Director NameMargaret Bromley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2001)
RoleNew Deal Manager
Correspondence Address39 Chipchase
Oxclose
Washington
Tyne & Wear
NE38 0NQ
Director NameElizabeth Ann McEvoy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 25 August 2000)
RoleManager
Correspondence Address14 Queens Crescent
Barnes
Sunderland
Tyne & Wear
SR4 7JW
Director NameAlan Leslie Le Marinel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2002)
RoleManagement Consultant
Correspondence Address9 Parkstone Close
Sunderland
Tyne & Wear
SR4 9PA
Director NameDavid George Blyth
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2002)
RoleSecretary
Correspondence Address37 Quarry Street
Silksworth
Sunderland
Tyne & Wear
SR3 2DS
Director NameJane Margaret Smiles
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address4 Ashbrooke Crescent
Sunderland
Tyne & Wear
SR2 7HL
Director NameJohn William Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2002)
RoleGroup Printing Manager
Correspondence Address25 Penshaw View
Southburn Rise
Durham
DH7 6UX
Director NameMr David John Kay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2002)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 27 Hamilton Court
St Peters Riverside
Sunderland
Tyne & Wear
SR6 0RD
Director NameJonathan Dowden
NationalityBritish
StatusResigned
Appointed16 November 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2002)
RoleSales Director
Correspondence Address80 Broad Ash
Greystoke Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 1PZ
Director NameMrs Janet Barry
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2002)
RoleRetailer
Country of ResidenceGBR
Correspondence Address36 Duddon Close
Peterlee
County Durham
SR8 5LG
Director NamePaul Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2001(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 2002)
RoleTraining
Correspondence Address47b Bright Street
Roker
Sunderland
SR6 0JH

Location

Registered AddressSt Thomas Street Office Centre
4 St Thomas Street
Sunderland Tyne & Wear
SR1 1NW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
26 April 2002Director's particulars changed (1 page)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002Director's particulars changed (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
6 March 2002New director appointed (2 pages)
19 October 2001Annual return made up to 26/09/01 (7 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 February 2001Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
22 November 2000Director's particulars changed (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
26 October 2000Annual return made up to 26/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 2000Director resigned (1 page)
25 January 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 1999Annual return made up to 26/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
4 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1998Annual return made up to 26/09/98 (6 pages)
2 September 1998New director appointed (2 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 March 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
22 October 1997Director resigned (1 page)
9 October 1997Annual return made up to 26/09/97 (6 pages)
25 September 1997Director resigned (1 page)
2 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
7 April 1997Director's particulars changed (1 page)
25 March 1997New director appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 41A carrmere road leechmere industrial estate sunderland SR2 9TW (1 page)
6 March 1997New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
26 September 1996Incorporation (30 pages)