Company NameNorth East In Europe Limited
Company StatusDissolved
Company Number04052668
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2000(23 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Hugh Richard Vaughan Morgan Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(1 day after company formation)
Appointment Duration15 years, 1 month (closed 29 September 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Secretary NameMr Hugh Richard Vaughan Morgan Williams
NationalityBritish
StatusClosed
Appointed01 September 2007(7 years after company formation)
Appointment Duration8 years, 1 month (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Director NameAlan John Donnelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 day after company formation)
Appointment Duration14 years, 9 months (resigned 11 May 2015)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Georges Avenue
South Shields
Tyne & Wear
NE34 6EU
Secretary NameStephen Charles Ward
NationalityBritish
StatusResigned
Appointed15 August 2000(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 January 2001)
RoleAdministrator
Correspondence Address3 Club Row
London
E1 6JX
Secretary NameCllr Robin Arthur John Ashby
NationalityBritish
StatusResigned
Appointed03 January 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rudby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JF
Director NameCllr Robin Arthur John Ashby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rudby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JF
Director NameRandalls Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address60 Trafalgar Square
London
WC2N 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
26 May 2015Termination of appointment of Alan John Donnelly as a director on 11 May 2015 (1 page)
26 May 2015Termination of appointment of Alan John Donnelly as a director on 11 May 2015 (1 page)
21 August 2014Annual return made up to 14 August 2014 no member list (4 pages)
21 August 2014Annual return made up to 14 August 2014 no member list (4 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
14 August 2013Annual return made up to 14 August 2013 no member list (4 pages)
14 August 2013Annual return made up to 14 August 2013 no member list (4 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 August 2012Annual return made up to 14 August 2012 no member list (4 pages)
16 August 2012Annual return made up to 14 August 2012 no member list (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 14 August 2011 no member list (4 pages)
23 August 2011Annual return made up to 14 August 2011 no member list (4 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Annual return made up to 14 August 2010 no member list (4 pages)
16 August 2010Director's details changed for Alan John Donnelly on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 no member list (4 pages)
16 August 2010Director's details changed for Alan John Donnelly on 14 August 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 August 2009Annual return made up to 14/08/09 (2 pages)
14 August 2009Annual return made up to 14/08/09 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 January 2009Annual return made up to 14/08/08 (2 pages)
22 January 2009Annual return made up to 14/08/08 (2 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 February 2008Annual return made up to 14/08/07 (3 pages)
5 February 2008Annual return made up to 14/08/07 (3 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 60 trafalgar square london WC2N 5DS (1 page)
17 August 2007Registered office changed on 17/08/07 from: 60 trafalgar square london WC2N 5DS (1 page)
15 August 2007Annual return made up to 14/08/06 (2 pages)
15 August 2007Annual return made up to 14/08/06 (2 pages)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Registered office changed on 15/08/07 from: 60 trafalgar square london WC2N 5DS (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Registered office changed on 15/08/07 from: 60 trafalgar square london WC2N 5DS (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Registered office changed on 14/08/07 from: north house 17 north street east newcastle upon tyne tyne & wear NE1 8DF (1 page)
14 August 2007Registered office changed on 14/08/07 from: north house 17 north street east newcastle upon tyne tyne & wear NE1 8DF (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
3 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 September 2005Annual return made up to 14/08/05 (5 pages)
2 September 2005Annual return made up to 14/08/05 (5 pages)
4 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
4 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 September 2004Annual return made up to 14/08/04 (5 pages)
8 September 2004Annual return made up to 14/08/04 (5 pages)
6 July 2004Accounts for a dormant company made up to 31 August 2003 (9 pages)
6 July 2004Accounts for a dormant company made up to 31 August 2003 (9 pages)
11 August 2003Annual return made up to 14/08/03 (4 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Annual return made up to 14/08/03 (4 pages)
11 August 2003New director appointed (2 pages)
12 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
12 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
7 October 2002Annual return made up to 14/08/02 (4 pages)
7 October 2002Annual return made up to 14/08/02 (4 pages)
19 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
19 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
20 August 2001Annual return made up to 14/08/01
  • 363(288) ‐ Secretary resigned
(4 pages)
20 August 2001Annual return made up to 14/08/01
  • 363(288) ‐ Secretary resigned
(4 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
14 August 2000Incorporation (21 pages)
14 August 2000Incorporation (21 pages)