Abbotts Hill
Gateshead
NE8 3DF
Director Name | Mr Stephen John Lightley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2015(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Balticmore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Mr Graham Simon Thrower |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Baltimore House Abbots Hill Gateshead NE8 3DF |
Director Name | Mrs Hilary Patricia Florek |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 04 July 2017) |
Role | PR Consult |
Country of Residence | England |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | David George Cowcher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Tudor Walls The Green Upper Quinton Stratford Upon Avon Warwickshire CV37 8SX |
Director Name | Mr Maitland Peter Hyslop |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Head Of Knowledge |
Country of Residence | England |
Correspondence Address | 5 Elvaston Grove Hexham Northumberland NE46 2HR |
Secretary Name | Mr Colin Leslie Basey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cademuir 226 New Ridley Road Stocksfield Northumberland NE43 7QB |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 September 2008) |
Role | Business Advisor Of E Business |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Richmond North Yorkshire DL10 7DU |
Director Name | Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2003) |
Role | Accountant |
Correspondence Address | Mill Farm House Middleton On Leven Yarm TS15 0JX |
Director Name | Mr Philip Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Scar Farm Bowes County Durham DL12 9RH |
Director Name | David George Cowcher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2006) |
Role | Chief Executive |
Correspondence Address | 25 Warkworth Crescent Newburn Newcastle Upon Tyne Tyne & Wear NE15 8PL |
Secretary Name | Charles Peter Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 42 Moor Court Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YD |
Director Name | Kate Macnaught |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 23 May 2005) |
Role | Head Of Business Support & Ent |
Correspondence Address | Raasay One Hoton Close Aycliffe Village DL5 6JS |
Director Name | David Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 6 Baliol Croft Long Newton Stockton On Tees Cleveland TS21 1PX |
Director Name | Timothy Guy Pain |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2008) |
Role | Enterprise Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 King Edward Road Newcastle Upon Tyne Tyne & Wear NE6 5RE |
Director Name | Mr Trevor John Waggett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2008) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Eastlands Bank House Dipton Mill Road Hexham Northumberland NE46 1RY |
Director Name | Mr James Andrew Walton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 2007) |
Role | E Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 202 Forest Gate Palmersville Newcastle Upon Tyne Tyne & Wear NE12 9EN |
Director Name | Ian Peter Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Director Of Business & Industry |
Country of Residence | United Kingdom |
Correspondence Address | 8 Worley Mews Lowfell Gateshead Tyne And Wear NE9 6AQ |
Director Name | Mr Simon Justin Philip Goon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2010) |
Role | Head Of Business Investment |
Country of Residence | England |
Correspondence Address | 6 Elmfield Avenue Gilesgate Durham County Durham DH1 1DQ |
Director Name | Mrs Ruth Thompson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Laburnum Grove Cleadon Sunderland SR6 7RJ |
Director Name | Mr Peter Alan Jackson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edge House Belsay Newcastle Upon Tyne Northumberland NE20 0HH |
Director Name | Mr Ian Gareth Dormer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JH |
Director Name | Joanne Povey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2011(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2011) |
Role | Rda Senior Manager |
Country of Residence | England |
Correspondence Address | 2 Greenfield Place Ryton Tyne & Wear NE40 3LY |
Director Name | Mr Alan John Fielder |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2016) |
Role | Pro Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Website | centreforebusiness.eu |
---|
Registered Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,000 |
Cash | £1,298,017 |
Current Liabilities | £35,087 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Appointment of Mr Graham Simon Thrower as a director on 1 December 2016 (3 pages) |
15 December 2016 | Termination of appointment of Alan John Fielder as a director on 30 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Kathryn Lucy Hay Winskell as a director on 30 November 2016 (2 pages) |
14 December 2016 | Appointment of Hilary Patricia Florek as a director on 1 December 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 December 2015 | Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages) |
2 November 2015 | Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages) |
2 November 2015 | Annual return made up to 29 October 2015 no member list (3 pages) |
2 November 2015 | Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages) |
2 November 2015 | Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 March 2015 | Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 no member list (4 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
6 November 2013 | Annual return made up to 29 October 2013 no member list (4 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 November 2012 | Annual return made up to 29 October 2012 (15 pages) |
20 August 2012 | Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages) |
15 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
8 March 2012 | Section 519 (1 page) |
25 November 2011 | Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Alan John Fielder on 7 November 2011 (3 pages) |
25 November 2011 | Annual return made up to 29 October 2011 (14 pages) |
25 November 2011 | Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Alan John Fielder on 7 November 2011 (3 pages) |
15 November 2011 | Registered office address changed from , 1 St James Gate, Newcastle upon Tyne, Tyne and Wear, NE1 4AD on 15 November 2011 (2 pages) |
18 October 2011 | Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages) |
7 October 2011 | Appointment of Alan John Fielder as a director (3 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Termination of appointment of Joanne Povey as a director (2 pages) |
7 October 2011 | Registered office address changed from , Stella House Goldcrest Way, Newburn Riverside, Newcastle upon Tyne, Tyne and Wear, NE15 8NY on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Peter Jackson as a director (2 pages) |
7 October 2011 | Termination of appointment of Ian Dormer as a director (2 pages) |
7 October 2011 | Termination of appointment of Ian Williams as a director (2 pages) |
7 October 2011 | Termination of appointment of Ruth Thompson as a director (2 pages) |
7 October 2011 | Registered office address changed from , Stella House Goldcrest Way, Newburn Riverside, Newcastle upon Tyne, Tyne and Wear, NE15 8NY on 7 October 2011 (2 pages) |
7 June 2011 | Full accounts made up to 31 March 2011 (25 pages) |
16 March 2011 | Appointment of Joanne Povey as a director (3 pages) |
1 November 2010 | Annual return made up to 29 October 2010 no member list (5 pages) |
12 October 2010 | Memorandum and Articles of Association (19 pages) |
12 October 2010 | Resolutions
|
6 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
5 October 2010 | Termination of appointment of Simon Goon as a director (2 pages) |
11 May 2010 | Director's details changed for Dr Simon Justin Philip Goon on 22 April 2008 (3 pages) |
30 October 2009 | Annual return made up to 29 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Ian Peter Williams on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ruth Thompson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Simon Justin Philip Goon on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Alan Jackson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Gareth Dormer on 29 October 2009 (2 pages) |
1 July 2009 | Director's change of particulars / ian williams / 07/06/2008 (1 page) |
4 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
26 January 2009 | Company name changed the north east regional portal 2001 LIMITED\certificate issued on 27/01/09 (2 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
24 November 2008 | Annual return made up to 29/10/08 (3 pages) |
16 October 2008 | Appointment terminated director christopher fleetwood (1 page) |
15 October 2008 | Director appointed peter alan jackson (2 pages) |
15 October 2008 | Director appointed ian gareth dormer (2 pages) |
15 October 2008 | Director appointed ruth thompson (2 pages) |
15 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated secretary charles judge (1 page) |
28 April 2008 | Director appointed simon justin philip goon logged form (2 pages) |
4 April 2008 | Appointment terminated director philip hughes (1 page) |
4 April 2008 | Appointment terminated director trevor waggett (1 page) |
10 March 2008 | Director appointed ian peter williams (2 pages) |
10 March 2008 | Appointment terminated director tim pain (1 page) |
7 December 2007 | Annual return made up to 29/10/07 (2 pages) |
16 November 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
4 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
9 May 2007 | Director resigned (1 page) |
5 February 2007 | Resolutions
|
30 November 2006 | Annual return made up to 29/10/06 (2 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
28 April 2006 | Director resigned (1 page) |
20 December 2005 | Annual return made up to 29/10/05 (2 pages) |
4 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
19 May 2005 | Resolutions
|
19 April 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
7 December 2004 | Annual return made up to 29/10/04 (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: stella house, goldcrest way newburn riverside, newcastle upon tyne, tyne and wear NE11 0RY (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
9 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: rivergreen centre, aykley heads, durham, county durham DH1 5TS (1 page) |
26 November 2003 | Annual return made up to 29/10/03 (5 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 May 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
27 November 2002 | Annual return made up to 29/10/02
|
27 November 2002 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
12 September 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: great north house, sandyford road, newcastle upon tyne, tyne & wear NE1 8ND (1 page) |
15 January 2002 | New director appointed (2 pages) |
24 December 2001 | New director appointed (3 pages) |
29 October 2001 | Incorporation (32 pages) |