Company NameNorth East Regional International Trade Office Limited
Company StatusDissolved
Company Number04939136
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamesEver 2223 Limited and North East Chamber Of Commerce Worldwide Trade Limited

Business Activity

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

Directors

Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Director NameGeorge Cowcher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2006)
RoleChief Executive
Correspondence Address25 Warkworth Crescent
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8PL
Director NameAlan Ferguson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleChairman Managing Director
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameBrendan Murphy
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleInternational Trade Director
Correspondence AddressRisedale
Quarry Road
Richmond
Yorkshire
DL10 4BT
Secretary NameIsobel Strachan Robertson
NationalityBritish
StatusResigned
Appointed27 November 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap Apperley Dene
Stocksfield
Northumberland
NE43 7SB
Director NameDouglas Arthur Brown
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressMayfield North Lodge
Chester Le Street
County Durham
DH3 4AZ
Director NameMrs Tania Cooper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge West
Wynyard
Billingham
Cleveland
TS22 5NQ
Director NameColonel The Hon James David Alexander Ramsbotham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Doctor Pasture
Wolsingham
County Durham
DL13 3LR
Director NameMr John McCabe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2009)
RoleCorporate Affairs
Country of ResidenceUnited Kingdom
Correspondence Address18 Denshaw Close
Cramlington
Northumberland
NE23 3FP
Director NameMr James Alexander Robson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PX
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Secretary NameMr Robert James Cornall
NationalityBritish
StatusResigned
Appointed02 April 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2013)
RoleDirector Of Corporate Services
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Shareholders

1 at £1Business & Enterprise North East LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
19 February 2013Termination of appointment of Robert Cornall as a secretary (1 page)
19 February 2013Termination of appointment of Robert James Cornall as a secretary on 15 February 2013 (1 page)
17 December 2012Full accounts made up to 31 March 2012 (10 pages)
17 December 2012Full accounts made up to 31 March 2012 (10 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
30 March 2012Termination of appointment of Roy Robert Edward Stanley as a director on 20 March 2012 (1 page)
30 March 2012Termination of appointment of Roy Stanley as a director (1 page)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 October 2010Full accounts made up to 31 March 2010 (14 pages)
21 October 2010Full accounts made up to 31 March 2010 (14 pages)
9 September 2010Director's details changed for Mr Alastair Angus Maccoll on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Alastair Angus Maccoll on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Alastair Angus Maccoll on 8 September 2010 (2 pages)
19 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
19 November 2009Secretary's details changed for Robert Cornwall on 12 November 2009 (1 page)
19 November 2009Secretary's details changed for Robert Cornwall on 12 November 2009 (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Director's details changed for Mr Roy Robert Edward Stanley on 12 November 2009 (2 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Mr Roy Robert Edward Stanley on 12 November 2009 (2 pages)
3 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
3 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
11 May 2009Appointment Terminated Director james robson (1 page)
11 May 2009Secretary appointed robert cornwall (2 pages)
11 May 2009Appointment terminated director james ramsbotham (1 page)
11 May 2009Director appointed alastair angus maccoll maccoll (2 pages)
11 May 2009Appointment terminated secretary isobel robertson (1 page)
11 May 2009Appointment Terminated Secretary isobel robertson (1 page)
11 May 2009Director appointed alastair angus maccoll maccoll (2 pages)
11 May 2009Appointment terminated director john mccabe (1 page)
11 May 2009Director appointed roy stanley (3 pages)
11 May 2009Appointment Terminated Director james ramsbotham (1 page)
11 May 2009Appointment Terminated Director tania cooper (1 page)
11 May 2009Appointment terminated director tania cooper (1 page)
11 May 2009Director appointed roy stanley (3 pages)
11 May 2009Appointment terminated director james robson (1 page)
11 May 2009Secretary appointed robert cornwall (2 pages)
11 May 2009Appointment Terminated Director john mccabe (1 page)
23 April 2009Registered office changed on 23/04/2009 from aykley heads business centre aykley heads durham DH1 5TS (1 page)
23 April 2009Registered office changed on 23/04/2009 from aykley heads business centre aykley heads durham DH1 5TS (1 page)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 April 2009Full accounts made up to 31 December 2008 (18 pages)
4 April 2009Full accounts made up to 31 December 2008 (18 pages)
13 November 2008Return made up to 21/10/08; full list of members (4 pages)
13 November 2008Return made up to 21/10/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
30 December 2007Return made up to 21/10/07; no change of members (7 pages)
30 December 2007Return made up to 21/10/07; no change of members (7 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
20 November 2006Return made up to 21/10/06; full list of members (7 pages)
20 November 2006Return made up to 21/10/06; full list of members (7 pages)
11 November 2006New director appointed (3 pages)
11 November 2006New director appointed (3 pages)
21 July 2006Full accounts made up to 31 December 2005 (17 pages)
21 July 2006Full accounts made up to 31 December 2005 (17 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 February 2006Memorandum and Articles of Association (20 pages)
22 February 2006Memorandum and Articles of Association (20 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
14 February 2006Company name changed north east chamber of commerce w orldwide trade LIMITED\certificate issued on 14/02/06 (3 pages)
14 February 2006Company name changed north east chamber of commerce w orldwide trade LIMITED\certificate issued on 14/02/06 (3 pages)
28 November 2005Return made up to 21/10/05; full list of members (7 pages)
28 November 2005Return made up to 21/10/05; full list of members (7 pages)
27 June 2005Full accounts made up to 31 December 2004 (17 pages)
27 June 2005Full accounts made up to 31 December 2004 (17 pages)
11 January 2005Return made up to 21/10/04; full list of members (7 pages)
11 January 2005Return made up to 21/10/04; full list of members (7 pages)
20 February 2004Registered office changed on 20/02/04 from: eversheds LLP central square south orchard street newcastle NE1 3XX (1 page)
20 February 2004Registered office changed on 20/02/04 from: eversheds LLP central square south orchard street newcastle NE1 3XX (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New director appointed (2 pages)
7 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
15 December 2003Company name changed ever 2223 LIMITED\certificate issued on 15/12/03 (3 pages)
15 December 2003Company name changed ever 2223 LIMITED\certificate issued on 15/12/03 (3 pages)
21 October 2003Incorporation (30 pages)