Company NameNorthern Enterprise Employee Benefit Trust Limited
Company StatusDissolved
Company Number05154976
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameCrossco (802) 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 Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(5 years, 4 months after company formation)
Appointment Duration7 years (closed 22 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 22 November 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Secretary NameMrs Dawn Isa Chambers
StatusClosed
Appointed04 September 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Secretary NameMr Keith Smith Charlton
NationalityBritish
StatusResigned
Appointed29 June 2004(1 week, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Johns Court
Ponteland
Newcastle Upon Tyne
NE20 9AR
Director NameMr Stephen Mark I'Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipwood Hall
Haydon Bridge
Hexham
Northumberland
NE47 6DY
Director NameMr John Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltwell Dene West
Saltwell Road South
Gateshead
Tyne & Wear
NE9 6DT
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 April 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Highford Lane
Hexham
Northumberland
NE46 2NA
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 April 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address44 Sedley Taylor Road
Cambridge
Cambridgeshire
CB2 2PN
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(5 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameMs Yvonne Gale
StatusResigned
Appointed01 November 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2014)
RoleCompany Director
Correspondence Address5 Etal Avenue
Whitley Bay
Tyne And Wear
NE25 8QF
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitenel.co.uk
Telephone0191 2614740
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Nel Fund Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
9 September 2014Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (10 pages)
7 August 2014Full accounts made up to 31 March 2014 (10 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
31 July 2013Full accounts made up to 31 March 2013 (11 pages)
31 July 2013Full accounts made up to 31 March 2013 (11 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
13 May 2013Appointment of Ms Yvonne Gale as a secretary (2 pages)
13 May 2013Appointment of Ms Yvonne Gale as a secretary (2 pages)
1 November 2012Termination of appointment of Keith Charlton as a secretary (1 page)
1 November 2012Termination of appointment of Keith Charlton as a secretary (1 page)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 16 July 2012 (1 page)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 March 2011 (11 pages)
5 October 2011Full accounts made up to 31 March 2011 (11 pages)
19 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
10 August 2010Full accounts made up to 31 March 2010 (10 pages)
10 August 2010Full accounts made up to 31 March 2010 (10 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 June 2010Section 519 (1 page)
7 June 2010Section 519 (1 page)
27 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page)
10 December 2009Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
10 December 2009Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
9 December 2009Termination of appointment of Stephen I'anson as a director (1 page)
9 December 2009Termination of appointment of Andrew Davison as a director (1 page)
9 December 2009Termination of appointment of Andrew Davison as a director (1 page)
9 December 2009Termination of appointment of David Stonehouse as a director (1 page)
9 December 2009Termination of appointment of Stephen I'anson as a director (1 page)
9 December 2009Termination of appointment of David Stonehouse as a director (1 page)
16 September 2009Director appointed mr andrew john davison (1 page)
16 September 2009Director appointed mr andrew john davison (1 page)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
29 April 2009Appointment terminated director christopher thompson (1 page)
29 April 2009Appointment terminated director christopher thompson (1 page)
6 April 2009Appointment terminated director marion bernard (1 page)
6 April 2009Appointment terminated director antony ross (1 page)
6 April 2009Appointment terminated director antony ross (1 page)
6 April 2009Appointment terminated director marion bernard (1 page)
19 February 2009Appointment terminated director barrie hensby (1 page)
19 February 2009Appointment terminated director barrie hensby (1 page)
18 February 2009Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page)
18 February 2009Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page)
12 August 2008Full accounts made up to 31 March 2008 (12 pages)
12 August 2008Full accounts made up to 31 March 2008 (12 pages)
23 June 2008Return made up to 16/06/08; full list of members (5 pages)
23 June 2008Return made up to 16/06/08; full list of members (5 pages)
7 May 2008Director appointed ms marion anne bernard (1 page)
7 May 2008Director appointed ms marion anne bernard (1 page)
2 May 2008Director appointed mr christopher scott thompson (1 page)
2 May 2008Director appointed mr antony david ross (1 page)
2 May 2008Director appointed mr antony david ross (1 page)
2 May 2008Director appointed mr christopher scott thompson (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
16 June 2006Return made up to 16/06/06; full list of members (3 pages)
16 June 2006Return made up to 16/06/06; full list of members (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
7 September 2005Memorandum and Articles of Association (6 pages)
7 September 2005Memorandum and Articles of Association (6 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
2 September 2005Company name changed crossco (802) LIMITED\certificate issued on 02/09/05 (7 pages)
2 September 2005Company name changed crossco (802) LIMITED\certificate issued on 02/09/05 (7 pages)
2 August 2005Return made up to 16/06/05; full list of members (6 pages)
2 August 2005Return made up to 16/06/05; full list of members (6 pages)
1 August 2005Full accounts made up to 31 March 2005 (7 pages)
1 August 2005Full accounts made up to 31 March 2005 (7 pages)
7 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (3 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004New director appointed (3 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
16 June 2004Incorporation (15 pages)
16 June 2004Incorporation (15 pages)