Company NameNorth East Legal Network Ltd.
Company StatusDissolved
Company Number04927826
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 5 months ago)
Dissolution Date19 December 2006 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Robert Allan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandling Park
Newcastle Upon Tyne
NE2 4RR
Director NameMr David Anthony Collier
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(5 months after company formation)
Appointment Duration2 years, 9 months (closed 19 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnham 6 Smithson Close
Moulton
Richmond
North Yorkshire
DL10 6QP
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed11 March 2004(5 months after company formation)
Appointment Duration2 years, 9 months (closed 19 December 2006)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameStephen Mark Porteus
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressSpring Cottage
Hedley
Stocksfield
NE43 7SW
Secretary NameMr David Robert Allan
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandling Park
Newcastle Upon Tyne
NE2 4RR

Location

Registered Address58 Jesmond Road West
Newcastle Upon Tyne
NE2 4PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,678
Cash£13,898
Current Liabilities£12,250

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Application for striking-off (1 page)
14 October 2005Return made up to 05/10/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 November 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)