Company NameNestar Engineering Consultants Limited
Company StatusDissolved
Company Number02296939
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameFelix Alfred Christian Kurth
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed06 March 1995(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressZuidulietstraat 7
4491 Gp Wissenkerke
Holland
Foreign
Secretary NameAlberdina Kurth-Van Den Berg
NationalityDutch
StatusClosed
Appointed15 March 1995(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressZuidulietstraat 7
4491 Gp Wissenkerke
Holland
Director NameKeith Randall
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address24 Runnymede
Nunthorpe
Middlesbrough
Cleveland
TS7 0QL
Secretary NameKeith Randall
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 18 June 1992)
RoleCompany Director
Correspondence Address24 Runnymede
Nunthorpe
Middlesbrough
Cleveland
TS7 0QL
Secretary NameMr Richard Neil Turner
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address16 Levington Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QD

Location

Registered AddressNew Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£71,534
Net Worth-£18,259
Cash£4,323
Current Liabilities£25,703

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
15 July 1999Return made up to 20/06/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 March 1998 (11 pages)
29 June 1998Return made up to 20/06/98; no change of members (4 pages)
15 October 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/10/97
(6 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
13 July 1997Registered office changed on 13/07/97 from: moray house 258 marton road middlesborough cleveland TS4 2EZ (1 page)
5 September 1996Full accounts made up to 31 March 1996 (7 pages)
2 July 1996Return made up to 20/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/07/96
(4 pages)
20 May 1996Full accounts made up to 31 March 1995 (8 pages)
20 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)
25 April 1995Secretary resigned (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: unit 11, britania house bringnall road,riverside park middlesborough cleveland TS2 1PS (1 page)
15 March 1995Full accounts made up to 31 March 1994 (8 pages)