Company NameNorthern Enterprise (General Partner) Limited
Company StatusDissolved
Company Number03597128
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 10 months ago)
Dissolution Date7 May 2013 (11 years ago)
Previous NameCrossco (354) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Secretary NameMr Barrie Stuart Hensby
NationalityBritish
StatusClosed
Appointed05 June 2000(1 year, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 07 May 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 07 May 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House West Park Road
Cleadon
Sunderland
SR6 7RR
Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 07 May 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Well Ridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameMr John Lloyd Hamilton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhingarth 35a North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr David Miles Middleton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngleboro
St Helen's Lane
Corbridge
Northumberland
NE45 5JD
Director NameBarrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2000)
RoleChief Executive
Correspondence Address66 Caldene Avenue
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AJ
Director NameNicholas Charlton Dudley Craig
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusResigned
Appointed25 November 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameJohn Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2000)
RoleAssistant Chief Executive
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Secretary NameBarrie Stuart Hensby
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 10 months after company formation)
Appointment Duration1 week (resigned 12 June 2000)
RoleChief Executive
Correspondence Address66 Caldene Avenue
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AJ
Director NameMr Ashley John Graham Winter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 11 months after company formation)
Appointment Duration10 years (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft The Stanners
Corbridge
Northumberland
NE45 5BA
Director NameJohn Neville Bridge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Fenwick Shield
Matfen
Northumberland
NE18 0QS
Director NameJohn Graeme Anderson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2002)
RoleRetired
Correspondence AddressTrinity Barns Trinity Terrace
Corbridge
Northumberland
NE45 5HP
Director NameMr Keith Smith Charlton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Nel Fund Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
31 October 2012Termination of appointment of Keith Smith Charlton as a director on 31 October 2012 (1 page)
31 October 2012Termination of appointment of Keith Charlton as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
18 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 18 July 2012 (1 page)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(9 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(9 pages)
5 October 2011Full accounts made up to 31 March 2011 (11 pages)
5 October 2011Full accounts made up to 31 March 2011 (11 pages)
16 August 2011Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
16 August 2011Appointment of Mrs Yvonne Gale as a director (2 pages)
16 August 2011Appointment of Mr Keith Smith Charlton as a director (2 pages)
16 August 2011Appointment of Mrs Yvonne Gale as a director (2 pages)
16 August 2011Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
16 August 2011Appointment of Mr Keith Smith Charlton as a director (2 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
28 October 2010Termination of appointment of Ashley Winter as a director (1 page)
28 October 2010Termination of appointment of Ashley Winter as a director (1 page)
10 August 2010Full accounts made up to 31 March 2010 (11 pages)
10 August 2010Full accounts made up to 31 March 2010 (11 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
7 June 2010Section 519 (1 page)
7 June 2010Section 519 (1 page)
5 May 2010Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages)
26 April 2010Registered office address changed from Ground Floor Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Ground Floor Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ on 26 April 2010 (1 page)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page)
17 February 2009Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page)
12 August 2008Full accounts made up to 31 March 2008 (12 pages)
12 August 2008Full accounts made up to 31 March 2008 (12 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
3 August 2007Return made up to 13/07/07; full list of members (3 pages)
3 August 2007Return made up to 13/07/07; full list of members (3 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
24 July 2006Return made up to 13/07/06; full list of members (3 pages)
24 July 2006Return made up to 13/07/06; full list of members (3 pages)
1 August 2005Full accounts made up to 31 March 2005 (9 pages)
1 August 2005Full accounts made up to 31 March 2005 (9 pages)
20 July 2005Return made up to 13/07/05; full list of members (8 pages)
20 July 2005Return made up to 13/07/05; full list of members (8 pages)
5 August 2004Full accounts made up to 31 March 2004 (22 pages)
5 August 2004Full accounts made up to 31 March 2004 (22 pages)
29 July 2004Return made up to 13/07/04; full list of members (8 pages)
29 July 2004Return made up to 13/07/04; full list of members (8 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
8 September 2003Full accounts made up to 31 March 2003 (10 pages)
8 September 2003Full accounts made up to 31 March 2003 (10 pages)
7 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003Return made up to 13/07/03; full list of members (8 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
2 January 2003Full accounts made up to 31 March 2002 (13 pages)
2 January 2003Full accounts made up to 31 March 2002 (13 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
24 July 2002Return made up to 13/07/02; full list of members (8 pages)
24 July 2002Return made up to 13/07/02; full list of members (8 pages)
13 November 2001Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page)
13 November 2001Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
13 July 2001Return made up to 13/07/01; full list of members (8 pages)
13 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 October 2000Full accounts made up to 31 March 2000 (12 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Return made up to 13/07/00; full list of members (9 pages)
4 August 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Accounts made up to 31 March 1999 (5 pages)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 13/07/99; full list of members (7 pages)
20 August 1999Return made up to 13/07/99; full list of members (7 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
3 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
3 December 1998Registered office changed on 03/12/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998New director appointed (2 pages)
19 November 1998Company name changed crossco (354) LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998Company name changed crossco (354) LIMITED\certificate issued on 20/11/98 (2 pages)
13 July 1998Incorporation (17 pages)