Company NameNorth East Open College Network
Company StatusDissolved
Company Number03928346
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameMargaret Anne Bell
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleTutor Retired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Benton
Newcastle Upon Tyne
Tyne & Wear
NE3 1NU
Director NameMrs Caroline Lucy Warburton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address25 Fair View
Prudhoe
Northumberland
NE42 6EU
Director NameMrs Caroline Stringer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleGuidance Officer
Correspondence Address34 Debdon Gardens
Heaton
Newcastle Upon Tyne
NE6 5TJ
Director NameProf Jonathan Fletcher Brown
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleRetired University Teacher
Correspondence Address1 Westfield Park
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Director NameWarren Hardy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(9 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 26 March 2008)
RoleSelf Employed
Correspondence Address15 Lanercost Drive
Newcastle
Tyne And Wear
NE5 2DD
Director NameDr David Knight
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(9 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 26 March 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 North Side
Kirkheaton
Newcastle Upon Tyne
NE19 2DG
Director NameStuart Tindale Miller
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 26 March 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Highside Drive
Sunderland
Tyne & Wear
SR3 1UL
Director NameMr David Adam Rochester
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(3 years after company formation)
Appointment Duration5 years (closed 26 March 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Nuns Moor Road
Fernham
Newcastle Upon Tyne
NE4 9AY
Director NameSusan Staines
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(3 years after company formation)
Appointment Duration5 years (closed 26 March 2008)
RoleCompany Director
Correspondence Address8 Sandmartin Close
Ashington
Northumberland
NE63 0DJ
Director NameMark Andrew Thompson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 26 March 2008)
RoleEducation Manager
Correspondence Address20 Cuba Street
Sunderland
Tyne & Wear
SR2 8RU
Secretary NameStuart Tindale Miller
NationalityBritish
StatusClosed
Appointed16 January 2004(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 26 March 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Highside Drive
Sunderland
Tyne & Wear
SR3 1UL
Director NameAlison Mary Fisher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 26 March 2008)
RolePrivate Freelance Tutor Transl
Correspondence Address32 Falcon Terrace
Wylam
Northumberland
NE41 8EE
Director NameSusan Reeve
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 26 March 2008)
RoleNetwork Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address7 Hextol Terrace
Hexham
Northumberland
NE46 2DF
Director NameRaymond John Craven
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleLecturer
Correspondence Address59 Alexandra Gardens
North Shields
Tyne & Wear
NE29 0SH
Director NameChris Mason
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleTrainer
Correspondence Address65 Lansdowne Terrace
North Shields
Tyne & Wear
NE29 0NJ
Director NameMaria Laben
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleTutor
Correspondence Address88 Bavinston Drive
Fenham
Newcastle Upon Tyne
WE5 2HU
Director NameMr Philip Dixon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Cleadon Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2HY
Director NameMichael Dennison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCommunity Enterprise Adviser
Correspondence Address60 Birkdale
Whitley Bay
Tyne & Wear
NE25 9LY
Director NameCarol Elizabeth Cooke
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RolePress & P R For Bbc Television
Correspondence Address55 South Avenue
South Shields
Tyne & Wear
NE34 6RA
Director NameSally Coady
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleChief Executive
Correspondence Address60 Windsor Terrace
South Gosworth
Newcastle Upon Tyne
NE3 1YL
Director NameTerence James Campbell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleAccreditation Advisor Moderato
Correspondence Address49 Front Street South
Trimdon Village
Trimdon Station
County Durham
TS29 6LY
Director NameLindsay Louise Brigham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleStaff Tutor Open University
Correspondence Address31 Lyndhurst Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9NT
Director NameAnne Baynes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleTraining Consultant
Correspondence Address36 Albemarle Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3NQ
Secretary NameHeather Anne Mills
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleEqual Opps Co Ordin Ator
Correspondence Address35 Grosvenor Drive
Whitley Bay
Tyne & Wear
NE26 2JR
Secretary NameWarren Hardy
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Lanercost Drive
Newcastle
Tyne And Wear
NE5 2DD
Director NameTimothy James Crocker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 November 2000)
RoleUniversity Lecturer
Correspondence Address149 Heaton Park Road
Newcastle Upon Tyne
NE6 5AP
Director NameMs Janet Evelyn Barlow
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(6 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 July 2001)
RoleChief Officer
Country of ResidenceWales
Correspondence Address27 Wats Dyke Way
Wrexham
Clwyd
LL11 2TG
Wales
Director NameMr Robert Michael Hickey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2002)
RoleDirector Of Quality
Country of ResidenceEngland
Correspondence Address128 Edge Hill
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9JL
Director NameMr Roger Edward Lowans
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2005)
RoleManager In Fe
Country of ResidenceEngland
Correspondence AddressStone House
Princes Street
Corbridge
Northumberland
NE45 5DQ
Director NameMr Paul Hamilton Essery
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2002)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Noke
Oxfordshire
OX3 9TX
Director NameLesley Braiden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2002)
RoleDirector Of Student Recruitmen
Correspondence Address34 Eastern Way
Darras Hall
Ponteland
Northumberland
NE20 9PF
Secretary NameChris Mason
NationalityBritish
StatusResigned
Appointed09 March 2001(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2003)
RoleTrainer
Correspondence Address65 Lansdowne Terrace
North Shields
Tyne & Wear
NE29 0NJ
Director NameMalcolm Avery
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 November 2002)
RoleTutor
Correspondence Address38 Colwyne Place
Blakelaw
Newcastle Upon Tyne
NE5 3SU
Director NameDona Fella
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 November 2004)
RoleIt Curriculum Manager
Correspondence Address7 Anthony Court
Stanley
Durham
DH9 8AG
Director NameMr Gerald Wilfred Lee
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 April 2003)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address81 Ashington Drive
Choppington
Northumberland
NE62 5XR

Location

Registered Address1 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2014
Turnover£539,548
Gross Profit£509,912
Net Worth£201,936
Cash£127,592
Current Liabilities£33,304

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Voluntary strike-off action has been suspended (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
14 February 2007Application for striking-off (2 pages)
6 April 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director resigned
(10 pages)
2 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Annual return made up to 17/02/05 (10 pages)
22 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
15 October 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Annual return made up to 17/02/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 August 2002Director resigned (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 August 2002Director resigned (1 page)
20 March 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
15 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Secretary resigned;director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
24 May 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
22 March 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)