Company NameCrypton Test Centre Newcastle Limited
DirectorNorman Fletcher
Company StatusDissolved
Company Number01326348
CategoryPrivate Limited Company
Incorporation Date19 August 1977(46 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Norman Fletcher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(14 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address29 Hillhead Way
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5QN
Secretary NameNeil Fletcher
NationalityBritish
StatusCurrent
Appointed31 August 1991(14 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address92 The Links
Whitley Bay
Northumberland
NE26 4NG

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£133,489
Gross Profit£52,041
Net Worth£37,869
Cash£670
Current Liabilities£47,537

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 December 2003Dissolved (1 page)
15 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Appointment of a voluntary liquidator (1 page)
29 September 1998Statement of affairs (5 pages)
29 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 1998Registered office changed on 21/09/98 from: 135 elswick road newcastle upon tyne NE4 6SP (1 page)
24 June 1998Full accounts made up to 31 August 1997 (12 pages)
24 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1998S-div 19/03/98 (1 page)
4 September 1997Return made up to 31/08/97; full list of members (4 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
13 September 1996Return made up to 31/08/96; full list of members (6 pages)
25 April 1996Full accounts made up to 31 August 1995 (12 pages)
27 September 1995Return made up to 31/08/95; no change of members (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
15 March 1995Accounts for a small company made up to 31 August 1994 (12 pages)