Company NameSermec Engineering Limited
Company StatusDissolved
Company Number01212645
CategoryPrivate Limited Company
Incorporation Date15 May 1975(48 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Brian Hays
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2011)
RoleMechanical Design Engineer
Country of ResidenceEngland
Correspondence AddressTavistock
12 The Demesne
Ashington
Northumberland
NE63 9TW
Director NameNorma Hays
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock
12 The Demesne
Ashington
Northumberland
NE63 9TW
Secretary NameNorma Hays
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock
12 The Demesne
Ashington
Northumberland
NE63 9TW

Location

Registered AddressKpmg Llp
Quayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£39,663
Cash£293
Current Liabilities£231,154

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Restoration by order of the court (4 pages)
3 August 2010Restoration by order of the court (4 pages)
13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2009Final Gazette dissolved following liquidation (1 page)
13 May 2009Notice of move from Administration to Dissolution (18 pages)
13 May 2009Notice of move from Administration to Dissolution on 8 May 2009 (18 pages)
10 December 2008Administrator's progress report to 6 November 2008 (18 pages)
10 December 2008Administrator's progress report to 6 November 2008 (18 pages)
10 December 2008Administrator's progress report to 6 November 2008 (18 pages)
7 July 2008Statement of administrator's proposal (29 pages)
7 July 2008Statement of administrator's proposal (29 pages)
3 July 2008Statement of affairs with form 2.14B (25 pages)
3 July 2008Statement of administrator's proposal (8 pages)
3 July 2008Statement of affairs with form 2.14B (25 pages)
3 July 2008Statement of administrator's proposal (8 pages)
16 May 2008Appointment of an administrator (1 page)
16 May 2008Appointment of an administrator (1 page)
13 May 2008Registered office changed on 13/05/2008 from unit 2X south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
13 May 2008Registered office changed on 13/05/2008 from unit 2X south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
19 January 2007Return made up to 01/01/07; full list of members (3 pages)
19 January 2007Return made up to 01/01/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Return made up to 01/01/06; full list of members (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Return made up to 01/01/06; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 January 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2005Return made up to 01/01/05; full list of members (7 pages)
6 February 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(7 pages)
6 February 2004Return made up to 01/01/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 July 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
2 July 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
10 May 2003Return made up to 01/01/03; full list of members (7 pages)
10 May 2003Return made up to 01/01/03; full list of members (7 pages)
11 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 April 2003Total exemption small company accounts made up to 31 May 2001 (8 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 May 2002Return made up to 01/01/02; full list of members (6 pages)
29 May 2002Return made up to 01/01/02; full list of members (6 pages)
19 February 2001Return made up to 01/01/01; full list of members (6 pages)
19 February 2001Return made up to 01/01/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
30 August 2000Accounts for a small company made up to 31 May 1999 (10 pages)
30 August 2000Accounts for a small company made up to 31 May 1999 (10 pages)
18 February 2000Return made up to 01/01/00; full list of members (6 pages)
18 February 2000Return made up to 01/01/00; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 January 1999Return made up to 01/01/99; no change of members (4 pages)
27 January 1999Return made up to 01/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 February 1998Return made up to 01/01/98; no change of members (4 pages)
12 February 1998Return made up to 01/01/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 February 1997Return made up to 01/01/97; full list of members (6 pages)
2 February 1997Return made up to 01/01/97; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
24 January 1996Return made up to 01/01/96; no change of members (4 pages)
24 January 1996Return made up to 01/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 March 1990Ad 24/01/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 March 1990Ad 24/01/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 May 1975Incorporation (13 pages)
15 May 1975Incorporation (13 pages)