Company NameNorth East Enterprise Company Limited
Company StatusDissolved
Company Number07936333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameJapanese Inward Investment Company 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 Anthony Walters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington Chambers Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMr Robert John Yorke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Secretary NameMr Anthony Walters
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBarrington Chambers Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameSir John Hall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Hall
Billingham
Teesside
TS22 5NF
Director NameMr Ian James Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 July 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDurham County Council County Hall
Durham
DH1 5UQ
Director NameCllr Neil Crowther Foster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(4 months, 4 weeks after company formation)
Appointment Duration3 years (closed 21 July 2015)
RoleLocal Government Officer
Country of ResidenceBritish
Correspondence Address51 Keswick Drive
Spennymoor
County Durham
DL16 6EQ

Contact

Websitewww.neeltd.co.uk

Location

Registered AddressInnovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£351
Cash£16,143
Current Liabilities£15,792

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
12 February 2015Annual return made up to 6 February 2015 no member list (7 pages)
12 February 2015Annual return made up to 6 February 2015 no member list (7 pages)
12 February 2015Annual return made up to 6 February 2015 no member list (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 6 February 2014 no member list (7 pages)
12 March 2014Annual return made up to 6 February 2014 no member list (7 pages)
12 March 2014Annual return made up to 6 February 2014 no member list (7 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 February 2013Annual return made up to 6 February 2013 no member list (7 pages)
11 February 2013Annual return made up to 6 February 2013 no member list (7 pages)
11 February 2013Annual return made up to 6 February 2013 no member list (7 pages)
11 July 2012Appointment of Councillor Neil Crowther Foster as a director (3 pages)
11 July 2012Appointment of Councillor Neil Crowther Foster as a director (3 pages)
20 June 2012Appointment of Sir John Hall as a director (3 pages)
20 June 2012Appointment of Sir John Hall as a director (3 pages)
11 June 2012Appointment of Mr Ian James Thompson as a director (3 pages)
11 June 2012Appointment of Mr Ian James Thompson as a director (3 pages)
20 February 2012Change of name notice (2 pages)
20 February 2012Company name changed japanese inward investment company LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
(3 pages)
20 February 2012Company name changed japanese inward investment company LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
(3 pages)
20 February 2012Change of name notice (2 pages)
6 February 2012Incorporation (16 pages)
6 February 2012Incorporation (16 pages)