Company NameResource Network North East Ltd
Company StatusDissolved
Company Number06156006
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 8 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 Robert Michael Berriman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2007(6 days after company formation)
Appointment Duration3 years, 5 months (closed 31 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address88 Mayfield Crescent
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0NN
Director NameJohn William Pettifer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(6 days after company formation)
Appointment Duration3 years, 5 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address6 Kindlewood Gardens
Guisborough
Cleveland
TS14 6GT
Director NameMr Paul Anthony Jackson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(1 month after company formation)
Appointment Duration3 years, 4 months (closed 31 August 2010)
RoleCommerce Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Normanby Road
Normanby
Middlesbrough
TS6 9BZ
Director NameMr Christopher Hayward
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2008)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Cliftonville Gardens
Whitley Bay
Tyne & Wear
NE26 1QL
Secretary NameMr Christopher Hayward
NationalityBritish
StatusResigned
Appointed19 March 2007(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2008)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Cliftonville Gardens
Whitley Bay
Tyne & Wear
NE26 1QL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address27 Collingwood Court
Riverside Park
Middlesbrough
TS2 1RP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Annual return made up to 13/03/09 (3 pages)
26 June 2009Annual return made up to 13/03/09 (3 pages)
24 June 2009Registered office changed on 24/06/2009 from c/o one cool planet south tees business centre puddlers road middlesbrough cleveland TS6 6TL (1 page)
24 June 2009Registered office changed on 24/06/2009 from c/o one cool planet south tees business centre puddlers road middlesbrough cleveland TS6 6TL (1 page)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 March 2009Registered office changed on 09/03/2009 from c/o renew tees valley LTD south tees business centre puddlers road middlesbrough TS6 6TL (1 page)
9 March 2009Registered office changed on 09/03/2009 from c/o renew tees valley LTD south tees business centre puddlers road middlesbrough TS6 6TL (1 page)
9 October 2008Appointment terminated director and secretary christopher hayward (1 page)
9 October 2008Appointment Terminated Director and Secretary christopher hayward (1 page)
16 April 2008Annual return made up to 13/03/08 (3 pages)
16 April 2008Annual return made up to 13/03/08 (3 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
13 March 2007Incorporation (18 pages)
13 March 2007Incorporation (18 pages)