Company NameGraduate Into Enterprise/North East (1990) Limited
DirectorsMark Terence Hardy and Peter Gordon Charles Pease
Company StatusDissolved
Company Number02481897
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMark Terence Hardy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address22 Coleridge Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6EL
Director NamePeter Gordon Charles Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressThe Mansion House 7 High Row
Gainford
Darlington
County Durham
DL2 3DN
Secretary NameMark Terence Hardy
NationalityBritish
StatusCurrent
Appointed06 May 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address22 Coleridge Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6EL
Director NameMr Edward Giblin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 1998)
RoleTraining Consultant
Correspondence Address118 Whitehouse Road
Billingham
Cleveland
TS22 5BG
Secretary NameMrs Laura Giblin
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 1998)
RoleCompany Director
Correspondence Address118 Whitehouse Road
Billingham
Cleveland
TS22 5BG

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 July 2001Dissolved (1 page)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page)
13 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2001Liquidators statement of receipts and payments (6 pages)
7 February 2001Liquidators statement of receipts and payments (6 pages)
21 July 2000Liquidators statement of receipts and payments (6 pages)
24 January 2000Liquidators statement of receipts and payments (6 pages)
20 January 1999Registered office changed on 20/01/99 from: benson house 33 wellington street leeds LS1 4JP (1 page)
18 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999Statement of affairs (8 pages)
29 December 1998Registered office changed on 29/12/98 from: 3RD floor 43-49 fawcett street sunderland tyne & wear SR1 1RR (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
12 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1998Return made up to 15/03/98; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 April 1997Return made up to 15/03/97; no change of members (4 pages)
26 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 March 1996Return made up to 15/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
(6 pages)
18 August 1995Ad 31/07/95--------- £ si 9000@1=9000 £ ic 1000/10000 (4 pages)
16 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1995Memorandum and Articles of Association (22 pages)
16 August 1995Nc inc already adjusted 30/07/95 (1 page)
29 March 1995Return made up to 15/03/95; no change of members (4 pages)
29 March 1995Registered office changed on 29/03/95 from: giene house 50 borough road sunderland tyne & wear, SR1 1XW (1 page)