Company NameTyneside Enterprise Factory
DirectorsFred Crow and John Sinclair Smith
Company StatusDissolved
Company Number02995450
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 November 1994(29 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameJohn Sinclair Smith
NationalityBritish
StatusCurrent
Appointed28 November 1994(same day as company formation)
RoleSecretary
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameFred Crow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleSenior Manager
Correspondence Address11 Westernmoor
Hawthorne Park
Washington
Tyne & Wear
NE37 1LD
Director NameJohn Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 year, 5 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameMark Vincent Higson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleEuropean Director Of Supply
Correspondence Address4 Collingwood Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JP
Director NameMr James Hugh Spencer Marris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleChairman
Correspondence Address3 Apple Tree Rise
Corbridge
Northumberland
NE45 5HD
Director NameClifford Ayton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1999)
RoleLocal Government Officer
Correspondence Address44 Saint Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Director NameMr Christopher John Lawrey Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1999)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address22 Newbrough Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2DQ
Director NameThomas Simpson Arnott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1996)
RoleOperations Manager
Correspondence Address9 Burnside
East Boldon
Tyne & Wear
NE36 0LS
Director NameHugh Graham Jackson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1999)
RoleManufacturing Director
Correspondence Address41 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RD
Director NameMr John Warwick Armstrong
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1999)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DB
Director NameMichael Stephen Morris
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressCamsen, Gubeon Wood
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameIain Gordon Ramsey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 June 1995)
RoleBusiness Development Director
Correspondence Address11 Quayside Walk
Marchwood
Southampton
SO40 4AH
Director NameJohn Mark Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 1995)
RoleConsultant
Correspondence Address8 Valley View
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JS
Director NameThomas Fenton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1996)
RoleDeputy Director Udg
Correspondence Address9 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameRobert Benson Begley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1998)
RoleManaging Director
Correspondence Address18 Kneeton Park
Middleton Tyas
Richmond
North Yorkshire
DL10 6SB
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 23 June 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Director NameMr George Douglas Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address91 Snows Green Road
Shotley Bridge
County Durham
DH8 0EP
Director NameMr Graham Robert Woosey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 1999)
RoleGeneral Manager
Correspondence Address63 Bromley Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8TW

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£45,799
Cash£49,866
Current Liabilities£70,995

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
31 March 2004Registered office changed on 31/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
1 October 2003Registered office changed on 01/10/03 from: moongate house fifth avenue business park team valley, gateshead tyne and wear NE11 0HF (1 page)
30 September 2003Declaration of solvency (6 pages)
30 September 2003Appointment of a voluntary liquidator (1 page)
30 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 March 2003Director resigned (1 page)
29 January 2003Annual return made up to 28/11/02 (4 pages)
14 December 2001Annual return made up to 28/11/01 (4 pages)
26 July 2001Full accounts made up to 31 March 2001 (14 pages)
20 December 2000Annual return made up to 28/11/00 (4 pages)
21 July 2000Full accounts made up to 31 March 2000 (17 pages)
28 March 2000Director resigned (1 page)
28 March 2000Annual return made up to 28/11/99 (6 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
26 July 1999Full accounts made up to 31 March 1999 (18 pages)
23 March 1999Annual return made up to 28/11/98 (8 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
7 January 1999New director appointed (2 pages)
22 October 1998Auditor's resignation (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Full accounts made up to 31 March 1998 (18 pages)
29 December 1997New director appointed (4 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Annual return made up to 28/11/97 (10 pages)
11 August 1997Full accounts made up to 31 March 1997 (17 pages)
7 July 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
13 December 1996Annual return made up to 28/11/96 (16 pages)
26 October 1996Director resigned (1 page)
6 September 1996Full accounts made up to 31 March 1996 (16 pages)
6 June 1996New secretary appointed;new director appointed (2 pages)
6 June 1996Director resigned (2 pages)
3 May 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
26 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)