Company NameCounty Durham Enterprise Agencies Limited
Company StatusDissolved
Company Number05389845
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven James Robson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMrs Denise Joan Fielding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 28 September 2021)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressNovus Business Centre Judson Road
North West Ind Est
Peterlee
County Durham
SR8 2QJ
Director NameEddie Hutchinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleChief Executive
Correspondence Address17 South Crescent
North End
Durham
County Durham
DH1 4NF
Director NameMr Shaun Stuart
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Edward Street
Bishop Auckland
County Durham
DL14 7DT
Director NameAndrew Michael Quain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleChief Executive
Correspondence Address6 Skiplam Close
Stainton View
Middlesbrough
Cleveland
TS8 9RG
Director NameMr Ronald Batty
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStonehouse The Avenue Greencroft
Stanley
Co Durham
DH9 8NX
Secretary NameMr Shaun Stuart
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Edward Street
Bishop Auckland
County Durham
DL14 7DT
Director NameSarah Louise Slaven
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 days after company formation)
Appointment Duration4 years (resigned 31 March 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Farringdon Road
North Shields
Tyne & Wear
NE30 3EY
Director NameJulie Underwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(7 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 05 November 2007)
RoleManager
Correspondence Address10 Hall Close
Carlton
Stockton On Tees
Cleveland
TS21 1PW
Director NameKarl Bone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 South Terrace
Darlington
County Durham
DL1 5JA
Director NameMr Stephen William Armstrong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Langholm Road
East Boldon
Tyne & Wear
NE36 0ED
Director NameMr Peter Chapman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years after company formation)
Appointment Duration4 years (resigned 25 April 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 The Mews
Middle Herrington
Sunderland
Tyne And Wear
SR3 3TD
Director NameMr Joseph James Murray
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2016)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address100 Orchard Grove
Stanley
County Durham
DH9 8NL
Director NameMr John Thomas Lyle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA
Secretary NameRonald Batty
NationalityBritish
StatusResigned
Appointed18 July 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2016)
RoleCompany Director
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecdcenterpriseagency.com

Location

Registered AddressNovus Business Centre Judson Road
North West Industrial Estate
Peterlee
County Durham
SR8 2QJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches8 other UK companies use this postal address

Shareholders

200 at £1Cdcea
25.00%
Ordinary
200 at £1Dea
25.00%
Ordinary
200 at £1Edbs
25.00%
Ordinary
200 at £1Sdea
25.00%
Ordinary

Financials

Year2014
Net Worth£5,532
Cash£5,850
Current Liabilities£1,463

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
2 July 2021Application to strike the company off the register (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
8 August 2016Termination of appointment of Joseph James Murray as a director on 30 June 2016 (1 page)
8 August 2016Termination of appointment of Joseph James Murray as a director on 30 June 2016 (1 page)
12 July 2016Unaudited abridged accounts made up to 31 March 2016 (6 pages)
12 July 2016Registered office address changed from Mile House Bridge End Chester Le Street County Durham DH3 3RA to C/O East Durham Business Service Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 12 July 2016 (1 page)
12 July 2016Unaudited abridged accounts made up to 31 March 2016 (6 pages)
12 July 2016Registered office address changed from Mile House Bridge End Chester Le Street County Durham DH3 3RA to C/O East Durham Business Service Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 12 July 2016 (1 page)
16 June 2016Termination of appointment of Ronald Batty as a secretary on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Ronald Batty as a secretary on 16 June 2016 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 800
(5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 800
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 800
(5 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 800
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 800
(5 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 800
(5 pages)
29 October 2013Appointment of Denise Joan Fielding as a director (3 pages)
29 October 2013Appointment of Denise Joan Fielding as a director (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Termination of appointment of Peter Chapman as a director (2 pages)
14 May 2013Termination of appointment of John Lyle as a director (2 pages)
14 May 2013Termination of appointment of John Lyle as a director (2 pages)
14 May 2013Termination of appointment of Peter Chapman as a director (2 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
15 March 2013Secretary's details changed for Ronald Batty on 21 August 2012 (1 page)
15 March 2013Secretary's details changed for Ronald Batty on 21 August 2012 (1 page)
5 September 2012Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Registered office address changed from 7 Millennium Place Durham City DH1 1WA on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 7 Millennium Place Durham City DH1 1WA on 11 April 2012 (2 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
20 March 2012Director's details changed for Mr John Thomas Lyle on 1 June 2011 (2 pages)
20 March 2012Director's details changed for Mr John Thomas Lyle on 1 June 2011 (2 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
20 March 2012Director's details changed for Mr John Thomas Lyle on 1 June 2011 (2 pages)
13 March 2012Appointment of Steven James Robson as a director (3 pages)
13 March 2012Appointment of Steven James Robson as a director (3 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Appointment of Ronald Batty as a secretary (3 pages)
27 July 2011Appointment of Ronald Batty as a secretary (3 pages)
27 July 2011Registered office address changed from Steel House Ponds Court Business Park Genesis Way Consett County Durham DH8 5XP on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from Steel House Ponds Court Business Park Genesis Way Consett County Durham DH8 5XP on 27 July 2011 (2 pages)
9 June 2011Termination of appointment of Shaun Stuart as a secretary (1 page)
9 June 2011Termination of appointment of Stephen Armstrong as a director (1 page)
9 June 2011Termination of appointment of Shaun Stuart as a director (1 page)
9 June 2011Appointment of Mr John Thomas Lyle as a director (2 pages)
9 June 2011Termination of appointment of Stephen Armstrong as a director (1 page)
9 June 2011Termination of appointment of Shaun Stuart as a secretary (1 page)
9 June 2011Appointment of Mr John Thomas Lyle as a director (2 pages)
9 June 2011Termination of appointment of Shaun Stuart as a director (1 page)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
11 January 2011Termination of appointment of Ronald Batty as a director (2 pages)
11 January 2011Termination of appointment of Ronald Batty as a director (2 pages)
5 January 2011Appointment of Joseph James Murray as a director (3 pages)
5 January 2011Appointment of Joseph James Murray as a director (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
2 April 2010Director's details changed for Shaun Stuart on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Stephen William Armstrong on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Shaun Stuart on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Ronald Batty on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Peter Chapman on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Ronald Batty on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Peter Chapman on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Stephen William Armstrong on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Shaun Stuart on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Ronald Batty on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Peter Chapman on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Stephen William Armstrong on 2 April 2010 (2 pages)
25 January 2010Termination of appointment of Karl Bone as a director (2 pages)
25 January 2010Termination of appointment of Karl Bone as a director (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Appointment terminated director sarah slaven (1 page)
4 June 2009Appointment terminated director sarah slaven (1 page)
4 June 2009Director appointed peter chapman (2 pages)
4 June 2009Director appointed peter chapman (2 pages)
13 March 2009Return made up to 11/03/09; full list of members (5 pages)
13 March 2009Return made up to 11/03/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Director appointed stephen william armstrong (2 pages)
23 January 2009Director appointed stephen william armstrong (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Location of debenture register (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Return made up to 11/03/08; full list of members (5 pages)
25 April 2008Registered office changed on 25/04/2008 from 27 longfield road south church enterprise park bishop auckland durham DL14 6XB (1 page)
25 April 2008Registered office changed on 25/04/2008 from 27 longfield road south church enterprise park bishop auckland durham DL14 6XB (1 page)
25 April 2008Return made up to 11/03/08; full list of members (5 pages)
25 April 2008Location of register of members (1 page)
5 April 2008Director appointed karl arthur bone (2 pages)
5 April 2008Director appointed karl arthur bone (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 11/03/07; full list of members (4 pages)
27 April 2007Return made up to 11/03/07; full list of members (4 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2006New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: the lodge laburnum avenue durham ciry DH1 4HA (1 page)
19 April 2005Registered office changed on 19/04/05 from: the lodge laburnum avenue durham ciry DH1 4HA (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
11 March 2005Incorporation (20 pages)
11 March 2005Incorporation (20 pages)