Company NameNorth East Steel (Sales) Limited
Company StatusDissolved
Company Number01215163
CategoryPrivate Limited Company
Incorporation Date6 June 1975(48 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameQuarry Equipment & Spares Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Clifford Laverick
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(42 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Robert John Yorke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(42 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameBarbara Caswell
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address111 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JD
Director NameLawrence Herbert Caswell
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleManaging Director
Correspondence Address111 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JD
Director NameMr John Philip Caswell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(16 years, 4 months after company formation)
Appointment Duration26 years (resigned 01 November 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ayton Firs
Easby Lane
Great Ayton
Cleveland
TS9 6JB
Director NameMr Nicholas Caswell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(16 years, 4 months after company formation)
Appointment Duration26 years (resigned 01 November 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashville Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AX
Secretary NameMr John Philip Caswell
NationalityBritish
StatusResigned
Appointed10 October 1991(16 years, 4 months after company formation)
Appointment Duration26 years (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ayton Firs
Easby Lane
Great Ayton
Cleveland
TS9 6JB

Contact

Websitenortheaststeels.co.uk
Telephone01642 769735
Telephone regionMiddlesbrough

Location

Registered AddressUnit 2 South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

1000 at £1L.h. (Quarry Plant) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 July 1997Delivered on: 11 July 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 July 1991Delivered on: 15 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for futher details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 June 1986Delivered on: 13 June 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2017Termination of appointment of John Philip Caswell as a director on 1 November 2017 (1 page)
29 November 2017Termination of appointment of John Philip Caswell as a secretary on 1 November 2017 (1 page)
29 November 2017Registered office address changed from Earlsway Teesside Indl Estate Thornaby Cleveland TS17 9JU to Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 29 November 2017 (1 page)
29 November 2017Appointment of Mr Robert John Yorke as a director on 1 November 2017 (2 pages)
29 November 2017Termination of appointment of Nicholas Caswell as a director on 1 November 2017 (1 page)
29 November 2017Appointment of Mr John Clifford Laverick as a director on 1 November 2017 (2 pages)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
28 October 2017Satisfaction of charge 3 in full (4 pages)
28 October 2017Satisfaction of charge 2 in full (4 pages)
28 October 2017Satisfaction of charge 1 in full (4 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 October 2007Return made up to 28/09/07; full list of members (3 pages)
5 October 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
1 November 2004Return made up to 28/09/04; full list of members (7 pages)
1 November 2004Return made up to 28/09/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 October 2003Return made up to 28/09/03; full list of members (7 pages)
9 October 2003Return made up to 28/09/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1997Return made up to 10/10/97; no change of members (4 pages)
6 October 1997Return made up to 10/10/97; no change of members (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (8 pages)
29 July 1997Full accounts made up to 31 March 1997 (8 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
30 December 1996Full accounts made up to 31 March 1996 (7 pages)
30 December 1996Full accounts made up to 31 March 1996 (7 pages)
24 October 1996Return made up to 10/10/96; no change of members (4 pages)
24 October 1996Return made up to 10/10/96; no change of members (4 pages)
31 October 1995Return made up to 10/10/95; full list of members (6 pages)
31 October 1995Return made up to 10/10/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)