Company NameNorth East Says No Limited
Company StatusDissolved
Company Number05019446
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date13 September 2011 (12 years, 7 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 Phillip Christopher Cummings
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 months after company formation)
Appointment Duration7 years, 5 months (closed 13 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressElvet Farm
Darlimgton Road
Durham
DH1 3SY
Director NameJohn Malcolm Elliott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 months after company formation)
Appointment Duration7 years, 5 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address63 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Director NameSir David Robert Corbert Kelly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 months after company formation)
Appointment Duration7 years, 5 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton Fence
Morpeth
Northumberland
NE65 8PP
Director NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 months after company formation)
Appointment Duration7 years, 5 months (closed 13 September 2011)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF
Secretary NameMr Peter Norman Olsen
NationalityBritish
StatusClosed
Appointed09 February 2007(3 years after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF
Director NameSuzanne Christian Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameMr Ian Gareth Dormer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JH
Secretary NameSusan Elizabeth Bain
NationalityBritish
StatusResigned
Appointed22 March 2004(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2007)
RoleCompany Director
Correspondence Address6 Otterington Close
Hart Village
Hartlepool
TS27 3BX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOakland House
40 Victoria Road
Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011Application to strike the company off the register (3 pages)
20 May 2011Application to strike the company off the register (3 pages)
19 January 2011Annual return made up to 19 January 2011 no member list (7 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Annual return made up to 19 January 2011 no member list (7 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register inspection address has been changed (1 page)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
21 January 2010Annual return made up to 19 January 2010 no member list (4 pages)
21 January 2010Annual return made up to 19 January 2010 no member list (4 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 January 2009Annual return made up to 19/01/09 (3 pages)
23 January 2009Annual return made up to 19/01/09 (3 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
24 January 2008Annual return made up to 19/01/08 (2 pages)
24 January 2008Annual return made up to 19/01/08 (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 March 2007Accounts made up to 31 January 2007 (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
1 February 2007Annual return made up to 19/01/07 (2 pages)
1 February 2007Annual return made up to 19/01/07 (2 pages)
18 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
18 September 2006Accounts made up to 31 January 2006 (1 page)
26 January 2006Annual return made up to 19/01/06 (5 pages)
26 January 2006Annual return made up to 19/01/06 (5 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
25 January 2005Annual return made up to 19/01/05 (5 pages)
25 January 2005Annual return made up to 19/01/05 (5 pages)
11 December 2004Registered office changed on 11/12/04 from: owengate house, owengate durham county durham DH1 3HB (1 page)
11 December 2004Registered office changed on 11/12/04 from: owengate house, owengate durham county durham DH1 3HB (1 page)
24 September 2004Registered office changed on 24/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 September 2004Registered office changed on 24/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
29 March 2004New director appointed (1 page)
29 March 2004Memorandum and Articles of Association (16 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004New director appointed (1 page)
29 March 2004Memorandum and Articles of Association (16 pages)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (1 page)
19 January 2004Incorporation (19 pages)
19 January 2004Incorporation (19 pages)