Company NameNorth East Referral Network Ltd
Company StatusDissolved
Company Number10926005
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2017(6 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Lee Anthony Quarzi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A11, Design Works William Street
Gateshead
NE10 0JP
Director NameMrs Deborah Jane Thompson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A11, Design Works William Street
Gateshead
NE10 0JP
Director NameMr Paul Lofthouse
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A11, Design Works William Street
Gateshead
NE10 0JP
Secretary NameMr Richard Timothy Talbot-Jones
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A11, Design Works William Street
Gateshead
NE10 0JP

Location

Registered AddressThe Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
23 April 2020Application to strike the company off the register (1 page)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Paul Lofthouse as a director on 28 June 2019 (1 page)
8 July 2019Cessation of Paul Lofthouse as a person with significant control on 28 June 2019 (1 page)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 March 2019Termination of appointment of Richard Timothy Talbot-Jones as a secretary on 18 March 2019 (1 page)
20 September 2018Registered office address changed from Unit a11, Design Works William Street Gateshead NE10 0JP England to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 20 September 2018 (1 page)
29 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
21 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)