Company NameSpirit Of Enterprise
Company StatusDissolved
Company Number05520272
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNorthern Pinetree Trust (Corporation)
StatusClosed
Appointed27 July 2005(same day as company formation)
Correspondence AddressPinetree Centre
Durham Road
Birtley
County Durham
DH3 2TD
Director NameMr Ian Archibald Armstrong
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House
Cragside
Rothbury
Northumberland
NE65 7PX
Director NameMr Colin Leslie Basey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCademuir 226 New Ridley Road
Stocksfield
Northumberland
NE43 7QB
Director NameJohn Neville Bridge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Fenwick Shield
Matfen
Northumberland
NE18 0QS
Director NameMs Kay Goodinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleEuropean Funding Manager
Country of ResidenceEngland
Correspondence Address29 Greenfield Road
Brunton Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5TP
Director NameMr Thomas Jules Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameMr Philip Arthur Shakeshaft
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address93 Otto Terrace
Sunderland
Tyne & Wear
SR2 7LR
Director NameMr Philip Arthur Shakeshaft
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address93 Otto Terrace
Sunderland
Tyne & Wear
SR2 7LR
Director NameMr Roger Charlton Spoor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMr Henry Straker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressFarnley House
Corbridge
Northumberland
NE45 5RP
Director NameMr William Frank Worth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameMr Vincent Robinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(12 months after company formation)
Appointment Duration2 years (resigned 14 August 2008)
RoleForner Regional Director Jct
Country of ResidenceEngland
Correspondence Address12 Aidens Walk
Ferryhill
County Durham
DL17 8RD
Director NameRobert David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 14 August 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Beech Drive
Dunston
Gateshead
Tyne & Wear
NE11 9PD

Contact

Websitewww.spiritofenterprise.net/

Location

Registered AddressPinetree Centre
Durham Road
Birtley
County Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£34,630
Net Worth£149,823
Cash£51,604
Current Liabilities£10,490

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Application for striking-off (1 page)
11 November 2008Director appointed phillip shakeshaft (2 pages)
11 November 2008Appointment terminated director phillip shakeshaft (2 pages)
22 September 2008Annual return made up to 27/07/08 (5 pages)
26 August 2008Appointment terminated director robert smith (1 page)
20 August 2008Accounts made up to 31 December 2007 (18 pages)
19 August 2008Appointment terminated director vincent robinson (1 page)
19 August 2008Appointment terminated director philip shakeshaft (1 page)
19 August 2008Appointment terminated director john bridge (1 page)
19 August 2008Appointment terminated director thomas preston (1 page)
19 August 2008Appointment terminated director kay goodinson (1 page)
19 August 2008Appointment terminated director colin basey (1 page)
19 August 2008Appointment terminated director henry straker (1 page)
19 August 2008Appointment terminated director william worth (1 page)
22 May 2008Director appointed robert david smith (1 page)
15 October 2007Director resigned (1 page)
7 September 2007Annual return made up to 27/07/07 (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (20 pages)
25 September 2006New director appointed (2 pages)
7 September 2006Annual return made up to 27/07/06 (7 pages)
17 August 2006Director resigned (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 May 2006Memorandum and Articles of Association (14 pages)
24 February 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 July 2005Incorporation (39 pages)