Company NameNemcas Limited
Company StatusDissolved
Company Number00702730
CategoryPrivate Limited Company
Incorporation Date8 September 1961(62 years, 8 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameHeather Elizabeth Burnard
NationalityBritish
StatusClosed
Appointed01 August 1999(37 years, 11 months after company formation)
Appointment Duration5 years (closed 17 August 2004)
RoleSecretary
Correspondence AddressHirst Head House
Hirst Head
Bedlington
Northumberland
NE22 5QH
Director NameSamuel Burnard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 17 August 2004)
RoleAccountant
Correspondence AddressThe Dairy
Longhirst
Morpeth
NE61 3LJ
Director NameGodfrey Harry Burnard
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(29 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 July 2003)
RoleChartered Accountant
Correspondence Address31 Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Director NameGraham Samuel Burnard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(29 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressRavenoaks
Watermillock
Penrith
Cumbria
CA11 0JH
Director NamePatricia Burnard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 1997)
RoleSecretary
Correspondence AddressRavenoaks
Watermillock
Penrith
Cumbria
CA11 0JH
Director NamePaul Roland Burnard
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(29 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressRavenoaks
Watermillock
Penrith
Cumbria
CA11 0JH
Secretary NamePatricia Burnard
NationalityBritish
StatusResigned
Appointed30 July 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 1997)
RoleCompany Director
Correspondence AddressRavenoaks
Watermillock
Penrith
Cumbria
CA11 0JH
Secretary NameStella Burnard
NationalityBritish
StatusResigned
Appointed10 July 1997(35 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 1999)
RoleCompany Director
Correspondence Address31 Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Director NameHeather Elizabeth Burnard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(37 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 August 1999)
RoleSecretary
Correspondence AddressHirst Head House
Hirst Head
Bedlington
Northumberland
NE22 5QH

Location

Registered Address31a Station Road
Whitley Bay
Tyne And Wear
NE26 2QZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,752
Cash£1,956
Current Liabilities£1,583

Accounts

Latest Accounts30 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
31 July 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2003Director resigned (1 page)
27 May 2003Amended accounts made up to 30 October 2001 (2 pages)
8 August 2002New director appointed (2 pages)
22 July 2002Total exemption small company accounts made up to 30 October 2001 (3 pages)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
17 August 2001Return made up to 30/07/01; full list of members (6 pages)
6 July 2001Director resigned (1 page)
1 September 2000Accounts for a small company made up to 30 October 1999 (3 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 2000Secretary resigned (1 page)
19 November 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
22 October 1998Return made up to 30/07/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 October 1997 (3 pages)
7 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 August 1997New secretary appointed (2 pages)
28 February 1997Accounts for a small company made up to 30 October 1996 (2 pages)
11 September 1996Return made up to 30/07/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 30 October 1995 (4 pages)
9 August 1995Return made up to 30/07/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 October 1994 (5 pages)