Company NameHeathcol Site Engineering Limited
Company StatusDissolved
Company Number02440593
CategoryPrivate Limited Company
Incorporation Date7 November 1989(34 years, 5 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Colin Alderson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(2 years after company formation)
Appointment Duration8 years, 4 months (closed 21 March 2000)
RoleWelding Engineer
Correspondence Address32 Cedar Crescent
Low Fell
Gateshead
Tyne & Wear
NE9 6ES
Director NameHeather Alderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(2 years after company formation)
Appointment Duration8 years, 4 months (closed 21 March 2000)
RoleBook Keeper
Correspondence Address32 Cedar Crescent
Low Fell
Gateshead
Tyne & Wear
NE9 6ES
Secretary NameHeather Alderson
NationalityBritish
StatusClosed
Appointed07 November 1991(2 years after company formation)
Appointment Duration8 years, 4 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address32 Cedar Crescent
Low Fell
Gateshead
Tyne & Wear
NE9 6ES

Location

Registered AddressGainsborough House
34/40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 November 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1999Strike-off action suspended (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
4 December 1998Receiver ceasing to act (1 page)
4 December 1998Receiver's abstract of receipts and payments (2 pages)
5 March 1998Receiver's abstract of receipts and payments (2 pages)
2 April 1997Receiver's abstract of receipts and payments (2 pages)
11 July 1996Statement of Affairs in administrative receivership following report to creditors (59 pages)
4 June 1996Administrative Receiver's report (7 pages)
14 March 1996Appointment of receiver/manager (1 page)
12 March 1996Registered office changed on 12/03/96 from: 8 neilson street gateshead tyne and wear NE10 0EN (1 page)
15 November 1995Return made up to 07/11/95; full list of members
  • 363(287) ‐ Registered office changed on 15/11/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995Memorandum and Articles of Association (24 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 July 1995£ nc 50000/60000 05/07/95 (1 page)