Company NameNorth East Business Support Network For The Tees Valley Limited
Company StatusDissolved
Company Number05183925
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameCrossco (813) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Secretary NameMr Robert James Cornall
StatusClosed
Appointed07 November 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Secretary NameMr Christopher Nigel Bramley
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Dickens Wynd
Durham
County Durham
DH1 3QR
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed19 July 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
Appointed19 July 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

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

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
22 January 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
22 January 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
23 November 2009Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page)
23 November 2009Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page)
23 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
28 July 2009Director's change of particulars / alastair maccoll / 01/04/2008 (1 page)
28 July 2009Director's Change of Particulars / alastair maccoll / 01/04/2008 / Street was: , now: ingleby; Area was: ingleby, now: ; Post Town was: armcliffe, now: arncliffe (1 page)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
3 June 2009Accounts made up to 31 July 2008 (4 pages)
10 November 2008Appointment terminated secretary christopher bramley (1 page)
10 November 2008Secretary appointed mr robert james cornall (1 page)
10 November 2008Secretary appointed mr robert james cornall (1 page)
10 November 2008Appointment Terminated Secretary christopher bramley (1 page)
25 July 2008Return made up to 19/07/08; full list of members (3 pages)
25 July 2008Return made up to 19/07/08; full list of members (3 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
29 May 2008Director appointed alastair angus maccoll (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
29 May 2008Director appointed alastair angus maccoll (3 pages)
29 May 2008Secretary appointed christopher nigel bramley (1 page)
29 May 2008Accounts made up to 31 July 2007 (3 pages)
29 May 2008Secretary appointed christopher nigel bramley (1 page)
22 April 2008Appointment terminated director prima director LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne &wear NE99 1SB (1 page)
22 April 2008Registered office changed on 22/04/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne &wear NE99 1SB (1 page)
22 April 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
22 April 2008Appointment Terminated Director prima director LIMITED (1 page)
22 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
10 August 2006Accounts made up to 31 July 2006 (4 pages)
10 August 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
21 July 2006Return made up to 19/07/06; full list of members (2 pages)
21 July 2006Return made up to 19/07/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
5 July 2006Accounts made up to 31 July 2005 (4 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
17 August 2004Company name changed crossco (813) LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed crossco (813) LIMITED\certificate issued on 17/08/04 (2 pages)
19 July 2004Incorporation (15 pages)
19 July 2004Incorporation (15 pages)