Company NamePNE Consulting Ltd
Company StatusDissolved
Company Number03922724
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Dawn Cranswick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 05 July 2016)
RoleMnanger
Country of ResidenceEngland
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameMr David Irwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 3 Hindley Hall
Stocksfield
Northumberland
NE43 7RY
Director NameMr Alexander Thomas Ogilvie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Secretary NameIan Thompson
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW

Contact

Websitepne.org
Email address[email protected]
Telephone0191 2306410
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Project North East
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (3 pages)
8 April 2016Application to strike the company off the register (3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 October 2012Termination of appointment of Ian Thompson as a secretary (1 page)
11 October 2012Appointment of Dr Dawn Cranswick as a director (2 pages)
11 October 2012Termination of appointment of Ian Thompson as a secretary (1 page)
11 October 2012Appointment of Dr Dawn Cranswick as a director (2 pages)
11 October 2012Termination of appointment of Ian Thompson as a secretary (1 page)
11 October 2012Termination of appointment of Ian Thompson as a secretary (1 page)
11 October 2012Termination of appointment of Alexander Ogilvie as a director (1 page)
11 October 2012Termination of appointment of Alexander Ogilvie as a director (1 page)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Secretary's details changed for Ian Thompson on 1 December 2010 (1 page)
2 December 2010Director's details changed for Alexander Thomas Ogilvie on 1 December 2010 (2 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Alexander Thomas Ogilvie on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Alexander Thomas Ogilvie on 1 December 2010 (2 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Secretary's details changed for Ian Thompson on 1 December 2010 (1 page)
2 December 2010Secretary's details changed for Ian Thompson on 1 December 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 01/12/08; full list of members (3 pages)
11 December 2008Return made up to 01/12/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 December 2007Return made up to 01/12/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 December 2006Return made up to 01/12/06; full list of members (2 pages)
28 December 2006Return made up to 01/12/06; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 December 2005Return made up to 01/12/05; full list of members (2 pages)
29 December 2005Return made up to 01/12/05; full list of members (2 pages)
10 November 2005Registered office changed on 10/11/05 from: hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page)
10 November 2005Registered office changed on 10/11/05 from: hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (2 pages)
7 December 2004Return made up to 01/12/04; full list of members (2 pages)
1 June 2004Full accounts made up to 31 December 2003 (11 pages)
1 June 2004Full accounts made up to 31 December 2003 (11 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
16 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2003Full accounts made up to 31 December 2002 (17 pages)
17 July 2003Full accounts made up to 31 December 2002 (17 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
18 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
7 March 2002Secretary's particulars changed (1 page)
7 March 2002Secretary's particulars changed (1 page)
28 December 2001Return made up to 01/12/01; full list of members (6 pages)
28 December 2001Return made up to 01/12/01; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
13 February 2001Return made up to 09/02/01; full list of members (6 pages)
13 February 2001Return made up to 09/02/01; full list of members (6 pages)
28 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 February 2000Incorporation (13 pages)
9 February 2000Incorporation (13 pages)