Company NameRoutes To Investment Limited
Company StatusDissolved
Company Number06521903
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameNorth East England Trading 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 Alan John Fielder
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 10 Baltic Place West South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10 Baltic Place West South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 10 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10 Baltic Place South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameIan Peter Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleDirector Of Business & Industry
Country of ResidenceUnited Kingdom
Correspondence Address8 Worley Mews
Lowfell
Gateshead
Tyne And Wear
NE9 6AQ
Secretary NameCharles Peter Judge
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressStella House Goldcrest Way
Newburn Riverside
Newcastle Upon Tyne
Tyne And Wear
NE15 8NY
Director NameMrs Lynsey Helen Robinson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 October 2008)
RoleService Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Holly Avenue
Jesmond
Newcastle
Tyne & Wear
NE2 2PX
Director NameMrs Lynsey Helen Robinson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 October 2008)
RoleService Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Holly Avenue
Jesmond
Newcastle
Tyne & Wear
NE2 2PX
Director NameJoanne Povey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2011)
RoleRda Senior Manager
Country of ResidenceEngland
Correspondence Address2 Greenfield Place
Ryton
Tyne And Wear
NE40 3LY
Director NameMrs Lynsey Helen Robinson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Holly Avenue
Jesmond
Newcastle
Tyne & Wear
NE2 2PX
Director NameJohn Canfield Hammill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStella House Goldcrest Way
Newcastle Upon Tyne
Tyne And Wear
NE15 8NY
Director NameCharles Peter Judge
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne North East Stella House
Goldcrest Way
Newcastle Upon Tyne
Tyne And Wear
NE15 8NY
Secretary NameJoanne Noble-Nesbitt
NationalityBritish
StatusResigned
Appointed19 August 2011(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressOne North East Stella Houses Goldcrest Way
Newburn Riverside
Newcastle Upon Tyne
Tyne And Wear
NE15 8NY

Location

Registered AddressLevel 10 Baltic Place West
South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1North East Access To Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Registered office address changed from Level 10 Baltic Place West South Shire Road Gateshead Tyne & Wear NE8 3AE on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Level 10 Baltic Place West South Shire Road Gateshead Tyne & Wear NE8 3AE on 11 March 2014 (1 page)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
28 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (15 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (15 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (15 pages)
20 August 2012Appointment of Ms Kathryn Lucy Hay Winskell as a director on 1 August 2012 (3 pages)
20 August 2012Appointment of Ms Kathryn Lucy Hay Winskell as a director on 1 August 2012 (3 pages)
20 August 2012Appointment of Ms Kathryn Lucy Hay Winskell as a director on 1 August 2012 (3 pages)
15 August 2012Accounts made up to 31 March 2012 (7 pages)
15 August 2012Accounts made up to 31 March 2012 (7 pages)
8 May 2012Company name changed north east england trading LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(3 pages)
8 May 2012Company name changed north east england trading LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(3 pages)
8 May 2012Change of name notice (2 pages)
8 May 2012Change of name notice (2 pages)
3 May 2012Annual return made up to 3 March 2012 no member list (14 pages)
3 May 2012Annual return made up to 3 March 2012 no member list (14 pages)
3 May 2012Annual return made up to 3 March 2012 no member list (14 pages)
27 April 2012Director's details changed for Mr Alan John Fielder on 7 November 2011 (3 pages)
27 April 2012Director's details changed for Mr Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
27 April 2012Director's details changed for Mr Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
27 April 2012Director's details changed for Mr Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
27 April 2012Director's details changed for Mr Alan John Fielder on 7 November 2011 (3 pages)
27 April 2012Director's details changed for Mr Alan John Fielder on 7 November 2011 (3 pages)
10 April 2012Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 10 April 2012 (2 pages)
18 October 2011Appointment of Alan John Fielder as a director on 30 September 2011 (3 pages)
18 October 2011Appointment of Alan John Fielder as a director on 30 September 2011 (3 pages)
18 October 2011Appointment of Mr. Geoffrey Mark Hodgson as a director on 30 September 2011 (3 pages)
18 October 2011Appointment of Mr. Geoffrey Mark Hodgson as a director on 30 September 2011 (3 pages)
7 October 2011Termination of appointment of Charles Peter Judge as a director on 30 September 2011 (2 pages)
7 October 2011Registered office address changed from Stella House Goldcrest Way Newcastle upon Tyne Tyne and Wear NE15 8NY on 7 October 2011 (2 pages)
7 October 2011Termination of appointment of Joanne Noble-Nesbitt as a secretary on 30 September 2011 (2 pages)
7 October 2011Termination of appointment of Joanne Povey as a director on 30 September 2011 (2 pages)
7 October 2011Termination of appointment of Charles Peter Judge as a director on 30 September 2011 (2 pages)
7 October 2011Termination of appointment of John Canfield Hammill as a director on 30 September 2011 (2 pages)
7 October 2011Registered office address changed from Stella House Goldcrest Way Newcastle upon Tyne Tyne and Wear NE15 8NY on 7 October 2011 (2 pages)
7 October 2011Termination of appointment of Joanne Noble-Nesbitt as a secretary on 30 September 2011 (2 pages)
7 October 2011Registered office address changed from Stella House Goldcrest Way Newcastle upon Tyne Tyne and Wear NE15 8NY on 7 October 2011 (2 pages)
7 October 2011Termination of appointment of Joanne Povey as a director on 30 September 2011 (2 pages)
7 October 2011Termination of appointment of John Canfield Hammill as a director on 30 September 2011 (2 pages)
24 August 2011Appointment of Joanne Noble-Nesbitt as a secretary (3 pages)
24 August 2011Appointment of Charles Peter Judge as a director (3 pages)
24 August 2011Termination of appointment of Charles Judge as a secretary (2 pages)
24 August 2011Termination of appointment of Lynsey Robinson as a director (2 pages)
24 August 2011Termination of appointment of Lynsey Robinson as a director (2 pages)
24 August 2011Appointment of Joanne Noble-Nesbitt as a secretary (3 pages)
24 August 2011Termination of appointment of Charles Judge as a secretary (2 pages)
24 August 2011Appointment of Charles Peter Judge as a director (3 pages)
10 August 2011Secretary's details changed for Charles Peter Judge on 20 July 2011 (3 pages)
10 August 2011Secretary's details changed for Charles Peter Judge on 20 July 2011 (3 pages)
15 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (15 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (15 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (15 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
25 January 2010Appointment of John Canfield Hammill as a director (3 pages)
25 January 2010Appointment of John Canfield Hammill as a director (3 pages)
18 November 2009Appointment of Lynsey Helen Robinson as a director (3 pages)
18 November 2009Appointment of Lynsey Helen Robinson as a director (3 pages)
5 November 2009Termination of appointment of Lynsey Robinson as a director (2 pages)
5 November 2009Termination of appointment of Lynsey Robinson as a director (2 pages)
5 November 2009Termination of appointment of Ian Williams as a director (2 pages)
5 November 2009Termination of appointment of Ian Williams as a director (2 pages)
28 July 2009Director appointed lynsey helen robinson (2 pages)
28 July 2009Director appointed lynsey helen robinson (2 pages)
1 July 2009Director's change of particulars / ian williams / 07/06/2008 (1 page)
1 July 2009Director's change of particulars / ian williams / 07/06/2008 (1 page)
19 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
27 October 2008Director appointed joanne povey (2 pages)
27 October 2008Appointment terminated director lynsey robinson (1 page)
27 October 2008Director appointed joanne povey (2 pages)
27 October 2008Appointment terminated director lynsey robinson (1 page)
21 May 2008Director appointed lynsey helen robinson (1 page)
21 May 2008Director appointed lynsey helen robinson (1 page)
3 March 2008Incorporation (28 pages)
3 March 2008Incorporation (28 pages)