Company NameNorth East X Limited
Company StatusDissolved
Company Number06765591
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 5 months ago)
Dissolution Date24 July 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard William Edward Carter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Mountsorrel
Leicestershire
LE12 7ES
Secretary NameMr Michael Keith Peacock
NationalityEnglish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage 1a Cheviot View
Brunswick Village
Newcastle Upon Tyne
NE13 7EQ
Director NameMr Stuart Fisher
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(10 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Offices George Reynolds Industrial Estate
Shildon
County Durham
DL4 2RB
Director NameMr Ian Glenn Griffiths
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(10 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Offices George Reynolds Industrial Estate
Shildon
County Durham
DL4 2RB
Director NameFisher Tait Limited (Corporation)
StatusClosed
Appointed04 December 2008(same day as company formation)
Correspondence Address11 Griffiths Court
Bowburn
County Durham
DH6 5FD
Director NameCentralapps Limited (Corporation)
StatusClosed
Appointed13 April 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 24 July 2012)
Correspondence Address39 Seven Acres
Great Lumley
Chester Le Street
County Durham
DH3 4JS
Director NameMr Michael Keith Peacock
Date of BirthJuly 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage 1a Cheviot View
Brunswick Village
Newcastle Upon Tyne
NE13 7EQ

Contact

Websitenortheastx.co.uk/
Email address[email protected]

Location

Registered AddressThe Offices
George Reynolds Industrial Estate
Shildon
County Durham
DL4 2RB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Registered office address changed from Design Works William Street Felling Tyne & Wear NE10 0JP United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Design Works William Street Felling Tyne & Wear NE10 0JP United Kingdom on 12 January 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Termination of appointment of Michael Peacock as a director (1 page)
19 April 2011Appointment of Centralapps Limited as a director (2 pages)
19 April 2011Termination of appointment of Michael Peacock as a director (1 page)
19 April 2011Appointment of Centralapps Limited as a director (2 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 6
(8 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 6
(8 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 6
(8 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Secretary's details changed for Mr Michael Keith Peacock on 22 February 2010 (1 page)
23 February 2010Director's details changed for Fisher Tait Limited on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Richard William Edward Carter on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Fisher Tait Limited on 22 February 2010 (2 pages)
23 February 2010Appointment of Mr Stuart Fisher as a director (2 pages)
23 February 2010Appointment of Mr Stuart Fisher as a director (2 pages)
23 February 2010Secretary's details changed for Mr Michael Keith Peacock on 22 February 2010 (1 page)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
23 February 2010Appointment of Mr Ian Glenn Griffiths as a director (2 pages)
23 February 2010Director's details changed for Mr Richard William Edward Carter on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr Michael Keith Peacock on 22 February 2010 (2 pages)
23 February 2010Appointment of Mr Ian Glenn Griffiths as a director (2 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr Michael Keith Peacock on 22 February 2010 (2 pages)
4 December 2008Incorporation (14 pages)
4 December 2008Incorporation (14 pages)