Company NameNorth East Profiling And Engineering Company Limited
Company StatusLiquidation
Company Number00966265
CategoryPrivate Limited Company
Incorporation Date14 November 1969(54 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDr Philip O'Keefe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(35 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleUniversity Lecturer
Correspondence Address5 Northumberland
North Shields
Tyne & Wear
NE30 4RA
Director NameVerity Jane O'Keefe
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(35 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address35 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Director NameMs Pamela Jane Glew
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(36 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address25 Elwin Close
Seaton Sluice
Whitley Bay
NE26 4DG
Secretary NameMs Pamela Jane Glew
NationalityBritish
StatusCurrent
Appointed28 March 2006(36 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Correspondence Address25 Elwin Close
Seaton Sluice
Whitley Bay
NE26 4DG
Director NameMr David George Mutch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(21 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2QW
Director NameGeorge Jacques Mutch
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(21 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beach Way
Tynemouth
North Shields
Tyne & Wear
NE30 3ED
Secretary NameMrs Joan Mutch
NationalityBritish
StatusResigned
Appointed26 May 1991(21 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beach Way
Tynemouth
North Shields
Tyne & Wear
NE30 3ED
Director NameKathleen Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(35 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kingswood Court
North Shields
Tyne & Wear
NE30 4DH
Secretary NameDavid Hay Seaton
NationalityBritish
StatusResigned
Appointed21 March 2005(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 2006)
RoleCompany Director
Correspondence Address2a Bath Terrace
Tynemouth
Tyne & Wear
NE30 4BL

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2008
Net Worth£285,339
Cash£18,879
Current Liabilities£1,239,888

Accounts

Latest Accounts30 April 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due11 April 2017 (overdue)

Filing History

2 October 2015Restoration by order of the court (5 pages)
2 October 2015Restoration by order of the court (5 pages)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Liquidators' statement of receipts and payments to 17 February 2015 (7 pages)
4 March 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 17 February 2015 (7 pages)
4 March 2015Liquidators statement of receipts and payments to 17 February 2015 (7 pages)
4 March 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
22 February 2015Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
11 November 2014Liquidators statement of receipts and payments to 24 August 2014 (6 pages)
11 November 2014Liquidators' statement of receipts and payments to 24 August 2014 (6 pages)
11 November 2014Liquidators' statement of receipts and payments to 24 August 2014 (6 pages)
25 February 2014Liquidators statement of receipts and payments to 24 February 2014 (8 pages)
25 February 2014Liquidators' statement of receipts and payments to 24 February 2014 (8 pages)
25 February 2014Liquidators' statement of receipts and payments to 24 February 2014 (8 pages)
2 September 2013Liquidators' statement of receipts and payments to 24 August 2013 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 24 August 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 24 August 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (5 pages)
6 March 2013Liquidators statement of receipts and payments to 24 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 24 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 24 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 24 August 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 24 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 24 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 24 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
26 June 2009Notice of Constitution of Liquidation Committee (2 pages)
26 June 2009Notice of Constitution of Liquidation Committee (2 pages)
5 March 2009Statement of affairs with form 4.19 (8 pages)
5 March 2009Appointment of a voluntary liquidator (1 page)
5 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2009Appointment of a voluntary liquidator (1 page)
5 March 2009Statement of affairs with form 4.19 (8 pages)
5 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2009Registered office changed on 12/02/2009 from bellway industrial estate off whitley road benton newcastle-upon-tyne NE12 9SW (1 page)
12 February 2009Registered office changed on 12/02/2009 from bellway industrial estate off whitley road benton newcastle-upon-tyne NE12 9SW (1 page)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 March 2008Appointment terminated director kathleen moore (1 page)
28 March 2008Return made up to 28/03/08; full list of members (6 pages)
28 March 2008Appointment terminated director kathleen moore (1 page)
28 March 2008Return made up to 28/03/08; full list of members (6 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 26/05/07; full list of members (4 pages)
1 June 2007Return made up to 26/05/07; full list of members (4 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 June 2006Return made up to 26/05/06; full list of members (4 pages)
7 June 2006Return made up to 26/05/06; full list of members (4 pages)
28 March 2006New director appointed (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Secretary resigned (1 page)
2 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
2 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
30 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
28 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 August 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
9 August 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
14 July 2004Return made up to 26/05/04; full list of members (7 pages)
14 July 2004Return made up to 26/05/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 July 2003Return made up to 26/05/03; full list of members (7 pages)
15 July 2003Return made up to 26/05/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 June 2002Return made up to 26/05/02; full list of members (7 pages)
27 June 2002Return made up to 26/05/02; full list of members (7 pages)
30 August 2001Accounts made up to 31 October 2000 (5 pages)
30 August 2001Accounts made up to 31 October 2000 (5 pages)
11 July 2001Return made up to 26/05/01; full list of members (6 pages)
11 July 2001Return made up to 26/05/01; full list of members (6 pages)
31 August 2000 (6 pages)
31 August 2000 (6 pages)
11 August 2000Return made up to 26/05/00; full list of members (6 pages)
11 August 2000Return made up to 26/05/00; full list of members (6 pages)
24 August 1999 (6 pages)
24 August 1999 (6 pages)
15 June 1999Return made up to 26/05/99; no change of members (4 pages)
15 June 1999Return made up to 26/05/99; no change of members (4 pages)
27 August 1998 (7 pages)
27 August 1998 (7 pages)
25 June 1998Return made up to 26/05/98; full list of members (6 pages)
25 June 1998Return made up to 26/05/98; full list of members (6 pages)
19 August 1997 (7 pages)
19 August 1997 (7 pages)
25 June 1997Return made up to 26/05/97; no change of members (4 pages)
25 June 1997Return made up to 26/05/97; no change of members (4 pages)
2 September 1996 (7 pages)
2 September 1996 (7 pages)
1 July 1996Return made up to 26/05/96; full list of members (6 pages)
1 July 1996Return made up to 26/05/96; full list of members (6 pages)
4 September 1995 (6 pages)
4 September 1995 (6 pages)
13 June 1995Return made up to 26/05/95; no change of members (4 pages)
13 June 1995Return made up to 26/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 November 1978Share capital (3 pages)
20 November 1978Share capital (3 pages)
14 November 1969Incorporation (15 pages)
14 November 1969Incorporation (15 pages)