Company NameN.E. Coppersmiths Limited
Company StatusDissolved
Company Number01777867
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoseph Neil Carr
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(7 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleCoppersmith
Correspondence Address26 Hallington Mews
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0UE
Director NameMr Leon Martin Gill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(7 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleCoppersmith
Country of ResidenceEngland
Correspondence Address4 Hexam Court High Grove
Whickham Highway
Gateshead
Tyne & Wear
NE11 9PZ
Secretary NameMr Leon Martin Gill
NationalityBritish
StatusClosed
Appointed16 October 1991(7 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hexam Court High Grove
Whickham Highway
Gateshead
Tyne & Wear
NE11 9PZ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£76,190
Cash£21,976
Current Liabilities£320,769

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2008Liquidators statement of receipts and payments to 22 April 2008 (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
28 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
5 November 2002Liquidators statement of receipts and payments (7 pages)
5 November 2001Appointment of a voluntary liquidator (1 page)
5 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2001Statement of affairs (12 pages)
5 October 2001Registered office changed on 05/10/01 from: marys place white street walker newcastle upon tyne NE6 3PZ (1 page)
8 December 2000Return made up to 16/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Return made up to 16/10/99; full list of members (6 pages)
3 November 1998Return made up to 16/10/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Registered office changed on 24/07/98 from: unit 1 morley coachworks albion row byker newcastle upon tyne NE6 2FF (1 page)
7 May 1998Particulars of mortgage/charge (4 pages)
17 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 November 1996Return made up to 16/10/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 December 1995Return made up to 16/10/95; no change of members (4 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)