Company NameNorth Eastern Networks Limited
Company StatusDissolved
Company Number03934824
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Mark Wheatley Brown
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2000(5 months after company formation)
Appointment Duration8 years, 10 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address4 Garden Close
North Road
Stokesley
North Yorkshire
TS9 5FB
Director NameJoan Brown
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2000(5 months after company formation)
Appointment Duration8 years, 10 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address4 Garden Close
North Road
Stokesley
Cleveland
TS9 5FB
Director NameBernard Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 2 months after company formation)
Appointment Duration7 years (closed 26 May 2009)
RoleCompany Director
Correspondence Address4 Garden Close
North Road
Stokesley
Cleveland
TS9 5FB
Secretary NameChristopher Mark Wheatley Brown
NationalityBritish
StatusClosed
Appointed11 September 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address4 Garden Close
North Road
Stokesley
North Yorkshire
TS9 5FB
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered Address273 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Financials

Year2014
Net Worth-£8,816
Current Liabilities£28,486

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
21 February 2007Registered office changed on 21/02/07 from: link business centre 7A oxford road linthorpe middlesbrough TS5 5DY (1 page)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Registered office changed on 21/05/04 from: 2 brackenhill walk seamer middlesbrough TS9 5NN (1 page)
21 May 2004Return made up to 28/02/04; full list of members (8 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Return made up to 28/02/03; full list of members (8 pages)
30 April 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
19 September 2003Return made up to 28/02/02; no change of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 June 2003Strike-off action suspended (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
28 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
19 June 2001Return made up to 28/02/01; full list of members (7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
28 February 2000Incorporation (29 pages)