Company NameEnterprise Development North East Limited
Company StatusDissolved
Company Number04312847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)
Previous NameThe North East Regional Portal 2001 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Stephen John Lightley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 04 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Balticmore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Graham Simon Thrower
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(15 years, 1 month after company formation)
Appointment Duration7 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Baltimore House
Abbots Hill
Gateshead
NE8 3DF
Director NameMrs Hilary Patricia Florek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(15 years, 1 month after company formation)
Appointment Duration7 months (closed 04 July 2017)
RolePR Consult
Country of ResidenceEngland
Correspondence Address3rd Floor Baltimore House Abbotts Hill
Gateshead
NE8 3DF
Director NameDavid George Cowcher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCivil Servant
Correspondence AddressTudor Walls
The Green Upper Quinton
Stratford Upon Avon
Warwickshire
CV37 8SX
Director NameMr Maitland Peter Hyslop
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleHead Of Knowledge
Country of ResidenceEngland
Correspondence Address5 Elvaston Grove
Hexham
Northumberland
NE46 2HR
Secretary NameMr Colin Leslie Basey
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCademuir 226 New Ridley Road
Stocksfield
Northumberland
NE43 7QB
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 26 September 2008)
RoleBusiness Advisor Of E Business
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NameAlastair Waite
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2003)
RoleAccountant
Correspondence AddressMill Farm House
Middleton On Leven
Yarm
TS15 0JX
Director NameMr Philip Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Scar Farm
Bowes
County Durham
DL12 9RH
Director NameDavid George Cowcher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 05 April 2006)
RoleChief Executive
Correspondence Address25 Warkworth Crescent
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8PL
Secretary NameCharles Peter Judge
NationalityBritish
StatusResigned
Appointed26 July 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 42 Moor Court
Westfield Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YD
Director NameKate Macnaught
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 23 May 2005)
RoleHead Of Business Support & Ent
Correspondence AddressRaasay One
Hoton Close
Aycliffe Village
DL5 6JS
Director NameDavid Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address6 Baliol Croft
Long Newton
Stockton On Tees
Cleveland
TS21 1PX
Director NameTimothy Guy Pain
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2008)
RoleEnterprise Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 King Edward Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RE
Director NameMr Trevor John Waggett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2008)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressEastlands Bank House
Dipton Mill Road
Hexham
Northumberland
NE46 1RY
Director NameMr James Andrew Walton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 2007)
RoleE Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address202 Forest Gate
Palmersville
Newcastle Upon Tyne
Tyne & Wear
NE12 9EN
Director NameIan Peter Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2011)
RoleDirector Of Business & Industry
Country of ResidenceUnited Kingdom
Correspondence Address8 Worley Mews
Lowfell
Gateshead
Tyne And Wear
NE9 6AQ
Director NameMr Simon Justin Philip Goon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2010)
RoleHead Of Business Investment
Country of ResidenceEngland
Correspondence Address6 Elmfield Avenue
Gilesgate
Durham
County Durham
DH1 1DQ
Director NameMrs Ruth Thompson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Laburnum Grove
Cleadon
Sunderland
SR6 7RJ
Director NameMr Peter Alan Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge House
Belsay
Newcastle Upon Tyne
Northumberland
NE20 0HH
Director NameMr Ian Gareth Dormer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JH
Director NameJoanne Povey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2011(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2011)
RoleRda Senior Manager
Country of ResidenceEngland
Correspondence Address2 Greenfield Place
Ryton
Tyne & Wear
NE40 3LY
Director NameMr Alan John Fielder
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2016)
RolePro Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF

Contact

Websitecentreforebusiness.eu

Location

Registered Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£27,000
Cash£1,298,017
Current Liabilities£35,087

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
5 January 2017Appointment of Mr Graham Simon Thrower as a director on 1 December 2016 (3 pages)
15 December 2016Termination of appointment of Alan John Fielder as a director on 30 November 2016 (2 pages)
15 December 2016Termination of appointment of Kathryn Lucy Hay Winskell as a director on 30 November 2016 (2 pages)
14 December 2016Appointment of Hilary Patricia Florek as a director on 1 December 2016 (3 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
16 September 2016Full accounts made up to 31 March 2016 (18 pages)
12 December 2015Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages)
2 November 2015Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages)
2 November 2015Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages)
2 November 2015Annual return made up to 29 October 2015 no member list (3 pages)
2 November 2015Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages)
2 November 2015Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages)
2 November 2015Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages)
2 November 2015Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages)
18 September 2015Full accounts made up to 31 March 2015 (16 pages)
2 March 2015Registered 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 2015Registered 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 2014Annual return made up to 29 October 2014 no member list (4 pages)
9 October 2014Full accounts made up to 31 March 2014 (16 pages)
6 November 2013Annual return made up to 29 October 2013 no member list (4 pages)
28 August 2013Full accounts made up to 31 March 2013 (18 pages)
29 November 2012Annual return made up to 29 October 2012 (15 pages)
20 August 2012Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages)
15 August 2012Full accounts made up to 31 March 2012 (20 pages)
8 March 2012Section 519 (1 page)
25 November 2011Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
25 November 2011Director's details changed for Alan John Fielder on 7 November 2011 (3 pages)
25 November 2011Annual return made up to 29 October 2011 (14 pages)
25 November 2011Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
25 November 2011Director's details changed for Alan John Fielder on 7 November 2011 (3 pages)
15 November 2011Registered office address changed from , 1 St James Gate, Newcastle upon Tyne, Tyne and Wear, NE1 4AD on 15 November 2011 (2 pages)
18 October 2011Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages)
7 October 2011Appointment of Alan John Fielder as a director (3 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 October 2011Termination of appointment of Joanne Povey as a director (2 pages)
7 October 2011Registered 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 2011Termination of appointment of Peter Jackson as a director (2 pages)
7 October 2011Termination of appointment of Ian Dormer as a director (2 pages)
7 October 2011Termination of appointment of Ian Williams as a director (2 pages)
7 October 2011Termination of appointment of Ruth Thompson as a director (2 pages)
7 October 2011Registered 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 2011Full accounts made up to 31 March 2011 (25 pages)
16 March 2011Appointment of Joanne Povey as a director (3 pages)
1 November 2010Annual return made up to 29 October 2010 no member list (5 pages)
12 October 2010Memorandum and Articles of Association (19 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2010Full accounts made up to 31 March 2010 (20 pages)
5 October 2010Termination of appointment of Simon Goon as a director (2 pages)
11 May 2010Director's details changed for Dr Simon Justin Philip Goon on 22 April 2008 (3 pages)
30 October 2009Annual return made up to 29 October 2009 no member list (5 pages)
30 October 2009Director's details changed for Ian Peter Williams on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Ruth Thompson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Simon Justin Philip Goon on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Alan Jackson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Gareth Dormer on 29 October 2009 (2 pages)
1 July 2009Director's change of particulars / ian williams / 07/06/2008 (1 page)
4 June 2009Full accounts made up to 31 March 2009 (16 pages)
26 January 2009Company name changed the north east regional portal 2001 LIMITED\certificate issued on 27/01/09 (2 pages)
10 December 2008Full accounts made up to 31 March 2008 (18 pages)
24 November 2008Annual return made up to 29/10/08 (3 pages)
16 October 2008Appointment terminated director christopher fleetwood (1 page)
15 October 2008Director appointed peter alan jackson (2 pages)
15 October 2008Director appointed ian gareth dormer (2 pages)
15 October 2008Director appointed ruth thompson (2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 May 2008Appointment terminated secretary charles judge (1 page)
28 April 2008Director appointed simon justin philip goon logged form (2 pages)
4 April 2008Appointment terminated director philip hughes (1 page)
4 April 2008Appointment terminated director trevor waggett (1 page)
10 March 2008Director appointed ian peter williams (2 pages)
10 March 2008Appointment terminated director tim pain (1 page)
7 December 2007Annual return made up to 29/10/07 (2 pages)
16 November 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
4 July 2007Full accounts made up to 31 March 2007 (19 pages)
9 May 2007Director resigned (1 page)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 November 2006Annual return made up to 29/10/06 (2 pages)
19 July 2006Full accounts made up to 31 March 2006 (19 pages)
28 April 2006Director resigned (1 page)
20 December 2005Annual return made up to 29/10/05 (2 pages)
4 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 April 2005Secretary's particulars changed (1 page)
23 February 2005Secretary's particulars changed (1 page)
12 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
7 December 2004Annual return made up to 29/10/04 (2 pages)
19 October 2004Registered 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 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
9 July 2004Full accounts made up to 31 March 2004 (11 pages)
8 June 2004Registered office changed on 08/06/04 from: rivergreen centre, aykley heads, durham, county durham DH1 5TS (1 page)
26 November 2003Annual return made up to 29/10/03 (5 pages)
5 August 2003Full accounts made up to 31 March 2003 (11 pages)
22 May 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
27 November 2002Annual return made up to 29/10/02
  • 363(288) ‐ Director resigned
(5 pages)
27 November 2002New director appointed (2 pages)
28 October 2002Full accounts made up to 31 March 2002 (11 pages)
12 September 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
16 July 2002Registered office changed on 16/07/02 from: great north house, sandyford road, newcastle upon tyne, tyne & wear NE1 8ND (1 page)
15 January 2002New director appointed (2 pages)
24 December 2001New director appointed (3 pages)
29 October 2001Incorporation (32 pages)