Company NameNorth East Equity Matching Limited
Company StatusDissolved
Company Number05066551
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date12 November 2019 (4 years, 5 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 Daniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(3 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 12 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Grove House
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NX
Director NameMr David Addison Swallow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(4 years, 8 months after company formation)
Appointment Duration11 years (closed 12 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharters Mead
Easby Lane
Great Ayton
North Yorkshire
TS9 6JT
Director NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleChief Executive
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleRetired Manager
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMr William Matthew Furness
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address106 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SP
Director NameMr Malcolm David Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickleton Lodge
Bonemill Lane Rickleton
Washington
Tyne & Wear
NE38 9HB
Secretary NameMrs Kay Wightman
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blencathra Way
Blaydon
Tyne & Wear
NE21 6SW
Director NameMr George David Lawrence Bowles
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Avenue
Sedgefield
County Durham
TS21 3AA
Secretary NameMr Daniel Martin Brophy
NationalityBritish
StatusResigned
Appointed17 July 2008(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Woolsington Park South
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NameNigel Smith
NationalityBritish
StatusResigned
Appointed11 September 2008(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address19 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Secretary NameMiss Laura Mary Ann Kincaid
NationalityBritish
StatusResigned
Appointed03 August 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2010)
RoleSecretary
Correspondence Address38 Wheatfields
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PZ
Director NameMr David Mark Storey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Cottage Nether Warden
Hexham
Northumberland
NE46 4SP
Secretary NameJoan Eileen Louw
NationalityBritish
StatusResigned
Appointed22 October 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressPortman House Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1AQ

Contact

Websitewww.entrust.co.uk/money/neemf
Telephone0191 2444000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Tyne & Wear Enterprise Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,056
Cash£145,315
Current Liabilities£21,733

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
20 August 2019Application to strike the company off the register (3 pages)
6 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 March 2019Notification of Tyne and Wear Enterprise Trust Limited as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 February 2019Total exemption full accounts made up to 30 September 2016 (6 pages)
14 February 2019Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 14 February 2019 (2 pages)
14 February 2019Director's details changed for Mr David Addison Swallow on 20 October 2017 (3 pages)
14 February 2019Administrative restoration application (3 pages)
14 February 2019Confirmation statement made on 23 February 2018 with no updates (2 pages)
14 February 2019Total exemption full accounts made up to 30 September 2017 (6 pages)
14 February 2019Director's details changed for Mr Daniel Martin Brophy on 1 August 2017 (3 pages)
14 February 2019Director's details changed for Mr David Addison Swallow on 22 October 2016 (3 pages)
14 February 2019Confirmation statement made on 23 February 2017 with updates (5 pages)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(4 pages)
16 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(4 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(4 pages)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(4 pages)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
(4 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne & Wear NE2 1AQ on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne & Wear NE2 1AQ on 15 August 2013 (1 page)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mr Daniel Martin Brophy on 23 February 2013 (2 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mr Daniel Martin Brophy on 23 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Daniel Martin Brophy on 23 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Daniel Martin Brophy on 23 February 2013 (2 pages)
6 February 2013Termination of appointment of Joan Louw as a secretary (2 pages)
6 February 2013Termination of appointment of Joan Louw as a secretary (2 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 November 2010Full accounts made up to 31 March 2010 (16 pages)
22 November 2010Full accounts made up to 31 March 2010 (16 pages)
28 October 2010Termination of appointment of Laura Kincaid as a secretary (2 pages)
28 October 2010Termination of appointment of Laura Kincaid as a secretary (2 pages)
28 October 2010Appointment of Joan Eileen Louw as a secretary (3 pages)
28 October 2010Appointment of Joan Eileen Louw as a secretary (3 pages)
20 May 2010Resignation of an auditor (2 pages)
20 May 2010Resignation of an auditor (2 pages)
12 April 2010Termination of appointment of David Storey as a director (1 page)
12 April 2010Termination of appointment of David Storey as a director (1 page)
24 February 2010Director's details changed for Daniel Martin Brophy on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Daniel Martin Brophy on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
9 December 2009Appointment of Mr David Mark Storey as a director (3 pages)
9 December 2009Appointment of Mr David Mark Storey as a director (3 pages)
24 November 2009Termination of appointment of George Bowles as a director (1 page)
24 November 2009Termination of appointment of George Bowles as a director (1 page)
8 August 2009Secretary appointed laura mary ann kincaid (2 pages)
8 August 2009Secretary appointed laura mary ann kincaid (2 pages)
8 August 2009Appointment terminated secretary nigel smith (1 page)
8 August 2009Appointment terminated secretary nigel smith (1 page)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
27 January 2009Director appointed david swallow (2 pages)
27 January 2009Director appointed david swallow (2 pages)
26 January 2009Appointment terminated director john eversley (1 page)
26 January 2009Appointment terminated director john eversley (1 page)
14 November 2008Full accounts made up to 31 March 2008 (10 pages)
14 November 2008Full accounts made up to 31 March 2008 (10 pages)
14 October 2008Secretary appointed nigel smith (1 page)
14 October 2008Appointment terminated secretary daniel brophy (1 page)
14 October 2008Secretary appointed nigel smith (1 page)
14 October 2008Appointment terminated secretary daniel brophy (1 page)
22 July 2008Appointment terminated secretary kay wightman (1 page)
22 July 2008Appointment terminated secretary kay wightman (1 page)
22 July 2008Secretary appointed daniel martin brophy (2 pages)
22 July 2008Secretary appointed daniel martin brophy (2 pages)
14 May 2008Appointment terminated director stephen clark (1 page)
14 May 2008Appointment terminated director stephen clark (1 page)
27 March 2008Return made up to 23/02/08; full list of members (4 pages)
27 March 2008Return made up to 23/02/08; full list of members (4 pages)
30 December 2007Full accounts made up to 31 March 2007 (11 pages)
30 December 2007Full accounts made up to 31 March 2007 (11 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
6 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
8 November 2006Full accounts made up to 31 March 2006 (11 pages)
8 November 2006Full accounts made up to 31 March 2006 (11 pages)
6 March 2006Return made up to 23/02/06; full list of members (7 pages)
6 March 2006Return made up to 23/02/06; full list of members (7 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
28 October 2005Full accounts made up to 31 March 2005 (12 pages)
28 October 2005Full accounts made up to 31 March 2005 (12 pages)
14 March 2005Return made up to 23/02/05; full list of members (8 pages)
14 March 2005Return made up to 23/02/05; full list of members (8 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2004Incorporation (21 pages)
8 March 2004Incorporation (21 pages)