Company NameInvestors For North East Limited
Company StatusDissolved
Company Number04737656
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameCherryglad Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Jack Coupe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHavannah Farm
Springwell
Gateshead
Tyne & Wear
NE9 7YT
Director NameMr Christopher Dancer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaver Brack
Elm Bank Road
Wylam
Northumberland
NE41 8HT
Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill Farm
Windlestone
Rushyford
Durham
DL17 0NF
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxcover Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Director NameFrederick Mence
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address1 Castlefields
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HH
Director NameGary Anthony Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address16 Lodgeside Meadow
Sunderland
SR3 2PN
Secretary NameGary Anthony Smith
NationalityBritish
StatusClosed
Appointed05 November 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address16 Lodgeside Meadow
Sunderland
SR3 2PN
Director NameAlan Hynd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(6 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address252 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5QE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed19 May 2003(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 November 2003)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 November 2003)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressDavidson House
Rennys Lane Dragonville
Industrial Estate
Durham
DH1 2RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 July 2006Return made up to 17/04/06; full list of members (11 pages)
16 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
16 March 2006Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
11 August 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(11 pages)
24 June 2004Return made up to 17/04/04; full list of members (10 pages)
20 November 2003Nc inc already adjusted 05/11/03 (1 page)
20 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Ad 05/11/03--------- £ si 104999@1=104999 £ ic 1/105000 (4 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 July 2003Company name changed cherryglad LIMITED\certificate issued on 11/07/03 (2 pages)
2 June 2003New director appointed (3 pages)
2 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
17 April 2003Incorporation (16 pages)