CNE GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

CNE GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04232224

Incorporation date

11/06/2001

Size

-

Contacts

Registered address

Registered address

City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, Tyne & Wear NE1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon14/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2016
First Gazette notice for voluntary strike-off
dot icon21/11/2016
Application to strike the company off the register
dot icon11/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Yvonne Gale as a secretary on 2014-09-04
dot icon09/09/2014
Appointment of Mrs Dawn Isa Chambers as a secretary on 2014-09-04
dot icon07/08/2014
Full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Keith Charlton as a director
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 2012-09-12
dot icon14/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Appointment of Mr Barrie Stuart Hensby as a director
dot icon15/09/2011
Appointment of Mr Keith Smith Charlton as a director
dot icon15/09/2011
Appointment of Mrs Yvonne Gale as a director
dot icon15/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon12/01/2011
Appointment of Ms Yvonne Gale as a secretary
dot icon12/01/2011
Termination of appointment of Ashley Winter as a director
dot icon05/01/2011
Termination of appointment of David Whitmell as a secretary
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon07/06/2010
Miscellaneous
dot icon05/05/2010
Director's details changed for Sir David Robert Macgowan Chapman on 2010-04-23
dot icon27/04/2010
Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 2010-04-27
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 11/06/09; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF
dot icon12/08/2008
Full accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 11/06/08; full list of members
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 11/06/07; full list of members
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 11/06/06; full list of members
dot icon01/08/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Return made up to 11/06/05; full list of members
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 11/06/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon08/09/2003
Full accounts made up to 2003-03-31
dot icon16/06/2003
Return made up to 11/06/03; full list of members
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New secretary appointed
dot icon19/03/2003
Auditor's resignation
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon06/09/2002
Director resigned
dot icon19/06/2002
Return made up to 11/06/02; full list of members
dot icon02/06/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon30/05/2002
Registered office changed on 30/05/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Secretary resigned
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New secretary appointed
dot icon03/01/2002
Certificate of change of name
dot icon11/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conn, Alastair Macbeth
Director
17/12/2001 - Present
30
Gale, Yvonne, Dr
Director
06/09/2011 - Present
36
DICKINSON DEES
Nominee Secretary
11/06/2001 - 17/12/2001
339
Chapman, David Robert Macgowan, Sir
Director
17/12/2001 - Present
28
Hensby, Barrie Stuart
Director
06/09/2011 - Present
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNE GENERAL PARTNER LIMITED

CNE GENERAL PARTNER LIMITED is an(a) Dissolved company incorporated on 11/06/2001 with the registered office located at City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, Tyne & Wear NE1 4DP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CNE GENERAL PARTNER LIMITED?

toggle

CNE GENERAL PARTNER LIMITED is currently Dissolved. It was registered on 11/06/2001 and dissolved on 14/02/2017.

Where is CNE GENERAL PARTNER LIMITED located?

toggle

CNE GENERAL PARTNER LIMITED is registered at City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, Tyne & Wear NE1 4DP.

What does CNE GENERAL PARTNER LIMITED do?

toggle

CNE GENERAL PARTNER LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CNE GENERAL PARTNER LIMITED?

toggle

The latest filing was on 14/02/2017: Final Gazette dissolved via voluntary strike-off.