Company NameNumerical Control Servicing Limited
Company StatusDissolved
Company Number01937013
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 9 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Marjorie Coupe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(6 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address50 Magenta Crescent
Newcastle Upon Tyne
Tyne & Wear
NE5 1YH
Director NameJohn Victor Coupe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(6 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 28 September 2010)
RoleElectrical Engineer/Company Director
Correspondence Address50 Magenta Crescent
Newcastle Upon Tyne
Tyne & Wear
NE5 1YH
Secretary NameMrs Anne Marjorie Coupe
NationalityBritish
StatusClosed
Appointed23 April 1992(6 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address50 Magenta Crescent
Newcastle Upon Tyne
Tyne & Wear
NE5 1YH

Location

Registered AddressUnit 3 Vance Court Dunne Road
Transbritannia Enterprise Park
Blaydon Upon Tyne
Tyne& Wear
NE21 5NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
4 June 2010Application to strike the company off the register (3 pages)
4 June 2010Application to strike the company off the register (3 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Director and Secretary's Change of Particulars / anne coupe / 23/04/2009 / Date of Birth was: 29-Sep-1944, now: none; Title was: , now: mrs; HouseName/Number was: , now: 50; Street was: 50 magenta crescent, now: magenta crescent; Country was: , now: united kingdom (2 pages)
23 April 2009Director and secretary's change of particulars / anne coupe / 23/04/2009 (2 pages)
5 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
5 December 2008Accounts made up to 31 August 2008 (5 pages)
28 July 2008Return made up to 23/04/08; full list of members (4 pages)
28 July 2008Return made up to 23/04/08; full list of members (4 pages)
6 May 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
6 May 2008Accounts made up to 31 August 2007 (5 pages)
30 May 2007Return made up to 23/04/07; no change of members (7 pages)
30 May 2007Return made up to 23/04/07; no change of members (7 pages)
26 February 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
26 February 2007Accounts made up to 31 August 2006 (5 pages)
17 May 2006Return made up to 23/04/06; full list of members (7 pages)
17 May 2006Return made up to 23/04/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 May 2005Return made up to 23/04/05; full list of members (7 pages)
19 May 2005Return made up to 23/04/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 September 2004Registered office changed on 23/09/04 from: unit 11 earls park north earlsway team valley trading estate gateshead tyne & wear NE11 0RQ (1 page)
23 September 2004Registered office changed on 23/09/04 from: unit 11 earls park north earlsway team valley trading estate gateshead tyne & wear NE11 0RQ (1 page)
11 May 2004Return made up to 23/04/04; full list of members (7 pages)
11 May 2004Return made up to 23/04/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 May 2003Return made up to 23/04/03; full list of members (7 pages)
16 May 2003Return made up to 23/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 May 2002Return made up to 23/04/02; full list of members (7 pages)
20 May 2002Return made up to 23/04/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
15 May 1999Return made up to 23/04/99; no change of members (4 pages)
15 May 1999Return made up to 23/04/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (9 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (9 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
7 May 1998Return made up to 23/04/98; no change of members (6 pages)
7 May 1998Return made up to 23/04/98; no change of members (6 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 May 1997Return made up to 23/04/97; full list of members (6 pages)
1 May 1997Return made up to 23/04/97; full list of members (6 pages)
22 April 1997Registered office changed on 22/04/97 from: bailey house stargate industrial estate stargate road, ryton, tyne-and- wear, NE40 3EX (1 page)
22 April 1997Registered office changed on 22/04/97 from: bailey house stargate industrial estate stargate road, ryton, tyne-and- wear, NE40 3EX (1 page)
30 April 1996Return made up to 23/04/96; no change of members (4 pages)
30 April 1996Return made up to 23/04/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 April 1995Return made up to 23/04/95; no change of members (4 pages)
28 April 1995Return made up to 23/04/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
16 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
30 October 1986Return made up to 27/10/86; full list of members (4 pages)
30 October 1986Return made up to 27/10/86; full list of members (4 pages)