Company NameSouth Tyneside Local Enterprise Growth Initiative Limited
Company StatusDissolved
Company Number06156039
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameSouth Tyneside Means Business 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 David John Cramond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr John Scott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed28 August 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2016)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePaul Buie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 28 August 2014)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nesep Starting Point
Wawn Street
South Shields
NE33 4EB
Director NameMiss Karen Audrey Wood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 28 August 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Nesep Starting Point
Wawn Street
South Shields
NE33 4EB
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2014)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSt. Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2013
Net Worth£47,554
Cash£906,359
Current Liabilities£180,997

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
6 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 March 2016Annual return made up to 13 March 2016 no member list (3 pages)
22 March 2016Annual return made up to 13 March 2016 no member list (3 pages)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 March 2015Annual return made up to 13 March 2015 no member list (3 pages)
18 March 2015Annual return made up to 13 March 2015 no member list (3 pages)
23 September 2014Appointment of David John Cramond as a director on 28 August 2014 (2 pages)
23 September 2014Appointment of David John Cramond as a director on 28 August 2014 (2 pages)
22 September 2014Termination of appointment of Karen Audrey Wood as a director on 28 August 2014 (1 page)
22 September 2014Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 28 August 2014 (1 page)
22 September 2014Registered office address changed from C/O Nesep Starting Point Wawn Street South Shields NE33 4EB to C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 22 September 2014 (1 page)
22 September 2014Appointment of John Scott as a director on 28 August 2014 (2 pages)
22 September 2014Termination of appointment of Paul Buie as a director on 28 August 2014 (1 page)
22 September 2014Register(s) moved to registered office address C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 September 2014Appointment of John Scott as a director on 28 August 2014 (2 pages)
22 September 2014Termination of appointment of Paul Buie as a director on 28 August 2014 (1 page)
22 September 2014Appointment of Prima Secretary Limited as a secretary on 28 August 2014 (2 pages)
22 September 2014Termination of appointment of Karen Audrey Wood as a director on 28 August 2014 (1 page)
22 September 2014Appointment of Prima Secretary Limited as a secretary on 28 August 2014 (2 pages)
22 September 2014Registered office address changed from C/O Nesep Starting Point Wawn Street South Shields NE33 4EB to C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 28 August 2014 (1 page)
22 September 2014Register(s) moved to registered office address C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 July 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 July 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
17 April 2014Auditor's resignation (2 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2014Auditor's resignation (2 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Annual return made up to 13 March 2014 no member list (4 pages)
8 April 2014Annual return made up to 13 March 2014 no member list (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (2 pages)
22 July 2013Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (2 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Director's details changed for Paul Buie on 13 March 2013 (2 pages)
19 July 2013Annual return made up to 13 March 2013 no member list (4 pages)
19 July 2013Register(s) moved to registered inspection location (1 page)
19 July 2013Director's details changed for Miss Karen Audrey Wood on 13 March 2013 (2 pages)
19 July 2013Director's details changed for Paul Buie on 13 March 2013 (2 pages)
19 July 2013Register inspection address has been changed (1 page)
19 July 2013Register(s) moved to registered inspection location (1 page)
19 July 2013Register inspection address has been changed (1 page)
19 July 2013Annual return made up to 13 March 2013 no member list (4 pages)
19 July 2013Director's details changed for Miss Karen Audrey Wood on 13 March 2013 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 25 April 2013 (1 page)
25 April 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 25 April 2013 (1 page)
24 April 2013Termination of appointment of Prima Secretary Limited as a secretary (1 page)
24 April 2013Termination of appointment of Prima Secretary Limited as a secretary (1 page)
3 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 13 March 2012 no member list (4 pages)
27 March 2012Annual return made up to 13 March 2012 no member list (4 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
22 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
23 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Paul Buie on 13 March 2010 (2 pages)
7 April 2010Secretary's details changed for Prima Secretary Limited on 13 March 2010 (2 pages)
7 April 2010Secretary's details changed for Prima Secretary Limited on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Karen Wood on 13 March 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 no member list (3 pages)
7 April 2010Director's details changed for Karen Wood on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Paul Buie on 13 March 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 no member list (3 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
13 March 2009Annual return made up to 13/03/09 (2 pages)
13 March 2009Annual return made up to 13/03/09 (2 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
25 March 2008Annual return made up to 13/03/08 (2 pages)
25 March 2008Annual return made up to 13/03/08 (2 pages)
13 November 2007Company name changed south tyneside means business li mited\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed south tyneside means business li mited\certificate issued on 13/11/07 (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (2 pages)
13 March 2007Incorporation (15 pages)
13 March 2007Incorporation (15 pages)