Company NameSFNE Limited
Company StatusDissolved
Company Number04297131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)
Previous NameSocial Firms North East Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKenneth George Sutton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address68 Alexandra Gardens
North Shields
Tyne And Wear
NE29 0SH
Director NameDenise Mary McLeary
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address34 Bond Close
Southwick
Sunderland
Tyne & Wear
SR5 1ES
Director NameKeith Charles O'Brien
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address3 Saint Chads Crescent
Middle-Herrington
Sunderland
Tyne & Wear
SR3 3TR
Director NameGiles Stephen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 May 2010)
RoleBusiness Devt Manager
Correspondence Address9 Zetland Road
Redcar
Cleveland
TS10 3QB
Director NameColin Murphy-Waters
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address10 West Street
High Spen
Rowlands Gill
Gateshead
NE39 2HQ
Secretary NameEconomic Partnerships Limited (Corporation)
StatusClosed
Appointed02 October 2001(same day as company formation)
Correspondence AddressOuseburn Farm
Ouseburn Road
Newcastle Upon Tyne
NE1 2PA
Director NameGeoffrey Alan Cox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleBusiness Advisor
Correspondence AddressRiverbank House
Riverbank Road
Alnmouth
Northumberland
NE66 2RH
Director NameJames Dixon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleProject Co-Ordinator
Correspondence AddressFlat 20 105 Grainger Street
Newcastle
Tyne & Wear
NE1 5AE
Director NameMorna Wilson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 July 2002)
RoleManager
Correspondence Address33 Hadleigh Court
Coxhoe
County Durham
Durham
DH6 4SJ
Director NameMr John Hilton Wilson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 06 December 2002)
RolePsychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodhorn Road
Ashington
Northumberland
NE63 9AN
Director NameMs Carol Edna Lawson Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2006)
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressBroomside
113 Meadow Vale, Shiremoor
Tyne & Wear
NE27 0BD
Director NameMr David Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2004)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Magpie Crescent
Inverkip
Greenock
Renfrewshire
PA16 0LW
Scotland
Director NameMr Gerard Patrick Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2006)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address11 Barrmill Road
Beith
Ayrshire
Ka15 Ieu
Director NameGary Henry Emerson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 July 2002)
RoleRegional Director
Correspondence Address15 Whitchurch Close
Ingleby By Barwick
Stockton On Tees
TS17 5BD
Director NameDavid Alister Roulston
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 2002)
RoleDirector Of Services
Correspondence Address5 Henshaw Court
Ashington
Northumberland
NE63 8XS
Director NameMr Andrew Nigel Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address113 Dykelands Road
Sunderland
Tyne & Wear
SR6 8DX
Director NameMeryl Christine Dodd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2008)
RoleConsultant
Correspondence Address5 Burn Hall
Darlington Road
Durham
DH1 3SR
Director NameLucille Dawn Sibthorpe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2008)
RoleDev Manager
Correspondence Address77 Benfieldside Road
Shotley Bridge
County Durham
DH8 0SE
Director NameMargaret Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Alice Street
Sunderland
Tyne & Wear
SR2 7AL
Director NameMs Deborah Lamb
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 June 2008)
RoleRegional Development Manager
Country of ResidenceEngland
Correspondence Address36 Second Street
Watling Bungalows
Leadgate
County Durham
DH8 6HR
Director NameMrs Sally Caroline Reynolds
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address61 New North Road
South Park
Reigate
Surrey
RH2 8LZ

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Registered office changed on 09/02/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (2 pages)
9 February 2009Registered office changed on 09/02/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (2 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Annual return made up to 02/10/08 (3 pages)
14 November 2008Annual return made up to 02/10/08 (3 pages)
22 July 2008Director appointed colin murphy-waters (1 page)
22 July 2008Appointment terminated director margaret elliott (1 page)
22 July 2008Director appointed colin murphy-waters (1 page)
22 July 2008Appointment Terminated Director margaret elliott (1 page)
8 July 2008Director appointed denise mcleary (1 page)
8 July 2008Director appointed denise mcleary (1 page)
24 June 2008Appointment Terminated Director lucille sibthorpe (1 page)
24 June 2008Appointment Terminated Director deborah lamb (1 page)
24 June 2008Appointment terminated director deborah lamb (1 page)
24 June 2008Director appointed giles stephen (1 page)
24 June 2008Director appointed giles stephen (1 page)
24 June 2008Appointment terminated director lucille sibthorpe (1 page)
19 June 2008Director appointed keith charles o'brien (1 page)
19 June 2008Director appointed keith charles o'brien (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
6 December 2007Memorandum and Articles of Association (15 pages)
6 December 2007Memorandum and Articles of Association (15 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Company name changed social firms north east LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed social firms north east LIMITED\certificate issued on 27/11/07 (2 pages)
21 November 2007Annual return made up to 02/10/07 (6 pages)
21 November 2007Annual return made up to 02/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: 14 manchester street morpeth northumberland NE61 1BH (1 page)
3 November 2006Registered office changed on 03/11/06 from: 14 manchester street morpeth northumberland NE61 1BH (1 page)
2 November 2006Annual return made up to 02/10/06 (5 pages)
2 November 2006Annual return made up to 02/10/06 (5 pages)
2 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
25 October 2005Annual return made up to 02/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005Annual return made up to 02/10/05 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
12 October 2004Annual return made up to 02/10/04 (6 pages)
12 October 2004Annual return made up to 02/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
20 May 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
20 May 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Annual return made up to 02/10/03 (5 pages)
10 October 2003Annual return made up to 02/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 2003Director resigned (1 page)
4 April 2003Accounts made up to 31 October 2002 (1 page)
4 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Annual return made up to 02/10/02 (7 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Annual return made up to 02/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
2 October 2001Incorporation (22 pages)