Company NameNorth East Assembly  Limited
Company StatusDissolved
Company Number04935492
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date16 October 2007 (16 years, 6 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 Neil Andrew Herron
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCampaigner
Country of ResidenceEngland
Correspondence Address39 The Westlands
High Barnes
Sunderland
Tyne & Wear
SR4 7RP
Director NameColin Moran
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2007)
RoleRetired
Correspondence Address6 Bollihope Drive
Tunstall
Sunderland
SR3 1PJ
Secretary NameRachel Lee Watson
NationalityBritish
StatusClosed
Appointed04 October 2005(1 year, 11 months after company formation)
Appointment Duration2 years (closed 16 October 2007)
RoleAdministrator
Correspondence Address30 Lilac Avenue
New Silksworth
Sunderland
Tyne & Wear
SR3 1DP
Director NameAnn Marie Stubbs
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleAdministrator
Correspondence Address2 Gerrard Road
Grindon
Sunderland
Northumberland
SR4 9QG
Secretary NameMr Neil Andrew Herron
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCampaigner
Country of ResidenceEngland
Correspondence Address39 The Westlands
High Barnes
Sunderland
Tyne & Wear
SR4 7RP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address12 Frederick Street
Sunderland
SR1 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
17 April 2007Accounts made up to 31 March 2007 (1 page)
10 April 2007Accounts made up to 31 March 2006 (1 page)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Return made up to 17/10/06; full list of members (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Return made up to 17/10/05; full list of members (7 pages)
9 November 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
11 May 2005Accounts made up to 31 March 2005 (2 pages)
10 December 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 November 2003Ad 06/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)