Company NameCNE General Partner Limited
Company StatusDissolved
Company Number04232224
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 11 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameCrossco (621) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(6 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 14 February 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House 6 West Park Road
Cleadon
Sunderland
SR6 7RR
Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(6 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 14 February 2017)
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
Appointed17 December 2001(6 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 14 February 2017)
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
Appointed06 September 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 14 February 2017)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Quadrant
11 Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Quadrant
11 Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Secretary NameMrs Dawn Isa Chambers
StatusClosed
Appointed04 September 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 14 February 2017)
RoleCompany Director
Correspondence AddressCity Quadrant
11 Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameJohn Neville Bridge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2005)
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
Appointed17 December 2001(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2002)
RoleRetired
Correspondence AddressTrinity Barns Trinity Terrace
Corbridge
Northumberland
NE45 5HP
Director NameMr Ashley John Graham Winter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(6 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft The Stanners
Corbridge
Northumberland
NE45 5BA
Secretary NameChris Hope
NationalityBritish
StatusResigned
Appointed17 December 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2003)
RoleFund Manager
Correspondence Address82 Roselea
Cleveland Avenue
Darlington
County Durham
DL3 7BE
Secretary NameMr David Kenneth Wilson
NationalityBritish
StatusResigned
Appointed19 February 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moss Crescent
Crawcrook
Ryton
Tyne & Wear
NE40 4XL
Secretary NameMr David Andrew Whitmell
NationalityBritish
StatusResigned
Appointed30 May 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Grousemoor Drive
Ashington
Northumberland
NE63 8LU
Secretary NameMs Yvonne Gale
StatusResigned
Appointed11 January 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2014)
RoleCompany Director
Correspondence AddressCity Quadrant
11 Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Director NameMr Keith Smith Charlton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Quadrant
11 Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressCity Quadrant
11 Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nel Fund Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(7 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(7 pages)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (12 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(7 pages)
31 July 2013Full accounts made up to 31 March 2013 (11 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
1 November 2012Termination of appointment of Keith Charlton as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
12 September 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 12 September 2012 (1 page)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 March 2011 (11 pages)
15 September 2011Appointment of Mr Keith Smith Charlton as a director (2 pages)
15 September 2011Appointment of Mrs Yvonne Gale as a director (2 pages)
15 September 2011Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
12 January 2011Appointment of Ms Yvonne Gale as a secretary (1 page)
12 January 2011Termination of appointment of Ashley Winter as a director (1 page)
5 January 2011Termination of appointment of David Whitmell as a secretary (1 page)
10 August 2010Full accounts made up to 31 March 2010 (10 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
7 June 2010Section 519 (1 page)
5 May 2010Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages)
27 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page)
12 August 2008Full accounts made up to 31 March 2008 (12 pages)
23 June 2008Return made up to 11/06/08; full list of members (4 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
26 June 2007Return made up to 11/06/07; full list of members (3 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
12 June 2006Return made up to 11/06/06; full list of members (3 pages)
1 August 2005Full accounts made up to 31 March 2005 (9 pages)
29 June 2005Director resigned (1 page)
29 June 2005Return made up to 11/06/05; full list of members (8 pages)
5 August 2004Full accounts made up to 31 March 2004 (9 pages)
16 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Director's particulars changed (1 page)
8 September 2003Full accounts made up to 31 March 2003 (9 pages)
16 June 2003Return made up to 11/06/03; full list of members (8 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
19 March 2003Auditor's resignation (1 page)
2 January 2003Full accounts made up to 31 March 2002 (10 pages)
6 September 2002Director resigned (1 page)
19 June 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(9 pages)
2 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
30 May 2002Registered office changed on 30/05/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
3 January 2002Company name changed crossco (621) LIMITED\certificate issued on 03/01/02 (3 pages)
11 June 2001Incorporation (18 pages)