Company NameNorth East North West Management Limited
Company StatusDissolved
Company Number05613609
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date7 August 2012 (11 years, 8 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 Mark Stewart Newton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(4 days after company formation)
Appointment Duration6 years, 9 months (closed 07 August 2012)
RoleAccoutnant
Country of ResidenceEngland
Correspondence Address108 Side Cliff Road
Reker
Sunderland
SR6 9PP
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed19 December 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusResigned
Appointed08 November 2005(4 days after company formation)
Appointment Duration8 months (resigned 12 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameJulie Newton
NationalityBritish
StatusResigned
Appointed12 July 2006(8 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,768
Cash£447
Current Liabilities£840

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
7 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 3
(6 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 3
(6 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 3
(6 pages)
7 November 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 7 November 2011 (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 1 December 2010 (1 page)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr Mark Stewart Newton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Paul Andrew Brown on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Paul Andrew Brown on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Mark Stewart Newton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Mark Stewart Newton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Paul Andrew Brown on 1 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 03/11/08; full list of members (4 pages)
3 November 2008Return made up to 03/11/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 04/11/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 04/11/07; full list of members (3 pages)
10 February 2007Ad 03/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 February 2007Ad 03/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007New director appointed (2 pages)
16 November 2006Return made up to 04/11/06; full list of members (6 pages)
16 November 2006Return made up to 04/11/06; full list of members (6 pages)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
12 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
18 November 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
4 November 2005Incorporation (9 pages)
4 November 2005Incorporation (9 pages)