Company NameManage North East Limited
Company StatusDissolved
Company Number06170971
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)
Previous NameSandco 1034 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 Sean Dominic Owens
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 11 August 2009)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Croome Gardens
Pegswood
Morpeth
Northumberland
NE61 6TP
Director NameSteve Gibson Wake
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 11 August 2009)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Castle Street
Morpeth
Northumberland
NE61 1UH
Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 10 December 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameMargaret Jean Drysdale
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 14 November 2007)
RoleTraining Manager
Correspondence Address19 Gordon Terrace
Stakeford
Choppington
Northumberland
NE62 5UE
Secretary NameMrs Kay Wightman
NationalityBritish
StatusResigned
Appointed11 July 2007(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blencathra Way
Blaydon
Tyne & Wear
NE21 6SW
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressPortman House
Portland Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Application for striking-off (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 March 2008Return made up to 20/03/08; full list of members (3 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
17 July 2007Secretary resigned (1 page)
20 March 2007Incorporation (19 pages)