Company NameNorthern Enterprise Trust Company Limited
Company StatusDissolved
Company Number04260068
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 07 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameNeil Kenneth Warwick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address15 Crossway
Jesmond
Newcastle Upon Tyne
NE2 3QH
Director NameBarrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months after company formation)
Appointment Duration10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address66 Caldene Avenue
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AJ
Secretary NameKeith Smith Charlton
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2004)
RoleChartered Accountant
Correspondence Address2 King Johns Court
Ponteland
Newcastle Upon Tyne
NE20 9AR
Director NameCaroline Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2003)
RoleDirector Owner
Correspondence Address33 Diamond Street
Saltburn
TS12 1EB
Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameJohn Neville Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2007)
RoleCeo Business Link
Country of ResidenceEngland
Correspondence Address12 Hauxley Drive
Cramlington
NE23 3UZ
Director NameMr Malcolm Clive Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 5JX
Director NameMrs Jayne Graham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 August 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TD
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Kingsley Park Avenue
Sheffield
South Yorkshire
S7 2HG
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
28 July 2009Director's change of particulars / alastair maccoll / 27/03/2007 (2 pages)
28 July 2009Director's Change of Particulars / alastair maccoll / 27/03/2007 / Street was: , now: ingleby; Area was: ingleby, now: ; Post Town was: armcliffe, now: arncliffe (2 pages)
28 July 2009Annual return made up to 26/07/09 (2 pages)
28 July 2009Annual return made up to 26/07/09 (2 pages)
2 February 2009Accounts made up to 31 March 2008 (5 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 October 2008Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY (1 page)
29 October 2008Director's change of particulars / paul callaghan / 01/10/2008 (1 page)
15 August 2008Appointment Terminated Director malcolm taylor (1 page)
15 August 2008Annual return made up to 26/07/08 (2 pages)
15 August 2008Appointment terminated director malcolm taylor (1 page)
15 August 2008Annual return made up to 26/07/08 (2 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 April 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
22 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 April 2008Registered office changed on 22/04/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
24 January 2008Accounts made up to 31 March 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 July 2007Annual return made up to 26/07/07 (2 pages)
31 July 2007Annual return made up to 26/07/07 (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
4 August 2006Annual return made up to 26/07/06 (5 pages)
4 August 2006Annual return made up to 26/07/06 (5 pages)
7 April 2006Accounts made up to 31 March 2006 (4 pages)
7 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 November 2005Accounts made up to 31 March 2005 (4 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 August 2005Annual return made up to 26/07/05 (2 pages)
2 August 2005Annual return made up to 26/07/05 (2 pages)
20 June 2005Accounts made up to 31 March 2004 (4 pages)
20 June 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
16 August 2004Annual return made up to 26/07/04 (5 pages)
16 August 2004Annual return made up to 26/07/04 (5 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 3 earls court fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
7 May 2004Registered office changed on 07/05/04 from: 3 earls court fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
7 May 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts made up to 31 March 2003 (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
7 August 2003Annual return made up to 26/07/03 (4 pages)
7 August 2003Annual return made up to 26/07/03 (4 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2003Accounts made up to 31 March 2002 (1 page)
14 August 2002Annual return made up to 26/07/02 (3 pages)
14 August 2002Annual return made up to 26/07/02 (3 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
15 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
15 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
28 March 2002Registered office changed on 28/03/02 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
28 March 2002Registered office changed on 28/03/02 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (3 pages)
22 February 2002Director resigned (1 page)
26 July 2001Incorporation (23 pages)
26 July 2001Incorporation (23 pages)