Company NameNoreast Services And Pipelines Limited
Company StatusDissolved
Company Number01924170
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameShort Westminster And Associates Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStanley Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1990(5 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 17 April 2018)
RoleCompany Director / Welder
Country of ResidenceSpain
Correspondence AddressApartment 2-18-P Valgrande
Sotogrande
Cadiz
Spain
Secretary NameLyndsey Dundas
NationalityBritish
StatusClosed
Appointed15 February 2008(22 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address32 Rosewood
Chilton
County Durham
DL17 0JW
Director NameMr Geoffrey Liddell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2001)
RoleContracts Manager
Correspondence Address71 Fatfield Park
Fatfield Village
Washington
Tyne And Wear
NE38 8BP
Secretary NameMarie Therese Roberts
NationalityBritish
StatusResigned
Appointed15 December 1990(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 October 1997)
RoleCompany Director
Correspondence AddressThe Beeches
Sniperley Hall
Durham
DH1 5RA
Secretary NameMarc Frederick Gerard Roberts
NationalityBritish
StatusResigned
Appointed08 October 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1999)
RoleCompany Director
Correspondence Address15 Warwick Court
Merryoaks
Durham
DH1 3AQ
Secretary NameLesley Parkin
NationalityBritish
StatusResigned
Appointed03 December 1999(14 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 February 2008)
RoleCompany Director
Correspondence AddressKilkee House
Norman Terrace Chilton
Ferryhill
County Durham
DL17 0HE
Director NameLesley Parkin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 February 2008)
RoleSecretary
Correspondence AddressKilkee House
Norman Terrace Chilton
Ferryhill
County Durham
DL17 0HE

Location

Registered Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

12 December 2014Delivered on: 15 December 2014
Persons entitled: Pipeline Induction Heat Limited

Classification: A registered charge
Outstanding

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page)
13 February 2017Accounts for a dormant company made up to 28 February 2016 (5 pages)
13 February 2017Accounts for a dormant company made up to 28 February 2016 (5 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
17 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
17 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
15 December 2014Registration of charge 019241700001, created on 12 December 2014 (42 pages)
15 December 2014Registration of charge 019241700001, created on 12 December 2014 (42 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Stanley Roberts on 6 December 2011 (2 pages)
22 December 2011Director's details changed for Stanley Roberts on 6 December 2011 (2 pages)
22 December 2011Director's details changed for Stanley Roberts on 6 December 2011 (2 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
20 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
11 January 2010Director's details changed for Stanley Roberts on 15 December 2009 (2 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Stanley Roberts on 15 December 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 February 2009Appointment terminated director lesley parkin (1 page)
4 February 2009Return made up to 16/12/08; full list of members (3 pages)
4 February 2009Appointment terminated director lesley parkin (1 page)
4 February 2009Return made up to 16/12/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
27 December 2007Return made up to 16/12/07; full list of members (3 pages)
27 December 2007Return made up to 16/12/07; full list of members (3 pages)
12 January 2007Return made up to 16/12/06; full list of members (3 pages)
12 January 2007Return made up to 16/12/06; full list of members (3 pages)
9 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
9 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
31 January 2006Return made up to 16/12/05; full list of members (3 pages)
31 January 2006Return made up to 16/12/05; full list of members (3 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
23 December 2004Return made up to 16/12/04; full list of members (7 pages)
23 December 2004Return made up to 16/12/04; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
13 January 2004Return made up to 16/12/03; full list of members (7 pages)
13 January 2004Return made up to 16/12/03; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
8 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Return made up to 16/12/02; full list of members (7 pages)
10 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
10 January 2003Return made up to 16/12/02; full list of members (7 pages)
10 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
23 January 2002Return made up to 16/12/01; full list of members (6 pages)
23 January 2002Return made up to 16/12/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
11 July 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
21 March 2001Return made up to 16/12/00; full list of members (6 pages)
21 March 2001Return made up to 16/12/00; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
23 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
29 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
29 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999New secretary appointed (2 pages)
22 December 1998Return made up to 16/12/98; full list of members (6 pages)
22 December 1998Return made up to 16/12/98; full list of members (6 pages)
18 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
18 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
19 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
19 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page)
19 December 1997Return made up to 16/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page)
19 December 1997Return made up to 16/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 January 1997Return made up to 16/12/96; no change of members (4 pages)
3 January 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
3 January 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
3 January 1997Return made up to 16/12/96; no change of members (4 pages)
2 January 1996Return made up to 16/12/95; full list of members (6 pages)
2 January 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
2 January 1996Return made up to 16/12/95; full list of members (6 pages)
2 January 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 August 1986Company name changed short westminster and associates LIMITED\certificate issued on 07/08/86 (2 pages)
7 August 1986Company name changed short westminster and associates LIMITED\certificate issued on 07/08/86 (2 pages)
20 June 1985Certificate of incorporation (1 page)
20 June 1985Certificate of incorporation (1 page)