Company NameNorthumbrian Tool & Engineering Services Limited
Company StatusDissolved
Company Number02529541
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)
Dissolution Date4 July 2012 (11 years, 9 months ago)
Previous NameStone Light Enterprises Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMary Watson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(5 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 04 July 2012)
RoleResidential Care Home Propriet
Correspondence Address102 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HH
Secretary NameJacqueline Watson
NationalityBritish
StatusClosed
Appointed09 October 2002(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 04 July 2012)
RoleAirline Cabin Crew
Correspondence Address102 Runnymead Road
Darras Hall
Ponteland
Newcastle Upon Tyne
Director NameMr Steven Allison
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Runnymede Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HH
Director NameMr George Brian Hirst
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address6 Linden Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DP
Director NameJack Watson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 24 September 2002)
RoleEngineer
Correspondence Address54 Darras Road Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PG
Secretary NameJack Watson
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address102 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HH

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth-£946
Cash£24
Current Liabilities£25,990

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Liquidators statement of receipts and payments to 27 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
4 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 29 January 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 29 January 2009 (5 pages)
5 February 2008Appointment of a voluntary liquidator (1 page)
5 February 2008Statement of affairs (6 pages)
5 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2008Statement of affairs (6 pages)
5 February 2008Appointment of a voluntary liquidator (1 page)
3 February 2008Ad 31/12/07--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
3 February 2008Ad 31/12/07--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 3 mercia way bells close ind.est. Lemington tyne & wear NE15 6UF (1 page)
14 January 2008Registered office changed on 14/01/08 from: 3 mercia way bells close ind.est. Lemington tyne & wear NE15 6UF (1 page)
6 September 2007Return made up to 09/08/07; no change of members (7 pages)
6 September 2007Return made up to 09/08/07; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Return made up to 09/08/06; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 September 2005Return made up to 09/08/05; full list of members (7 pages)
2 September 2005Return made up to 09/08/05; full list of members (7 pages)
11 October 2004Return made up to 09/08/04; full list of members (7 pages)
11 October 2004Return made up to 09/08/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 November 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 November 2003Return made up to 09/08/03; full list of members (7 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
2 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 December 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 December 2002Return made up to 09/08/02; full list of members (5 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 September 2001Return made up to 09/08/01; full list of members (6 pages)
11 September 2001Return made up to 09/08/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 October 2000Full accounts made up to 30 September 1999 (10 pages)
30 October 2000Full accounts made up to 30 September 1999 (10 pages)
8 August 2000Return made up to 09/08/00; full list of members (6 pages)
8 August 2000Return made up to 09/08/00; full list of members (6 pages)
20 June 2000Return made up to 09/08/99; full list of members (6 pages)
20 June 2000Return made up to 09/08/99; full list of members (6 pages)
25 May 1999Full accounts made up to 30 September 1998 (10 pages)
25 May 1999Full accounts made up to 30 September 1998 (10 pages)
14 August 1998Return made up to 09/08/98; no change of members (4 pages)
14 August 1998Return made up to 09/08/98; no change of members (4 pages)
25 June 1998Full accounts made up to 30 September 1997 (10 pages)
25 June 1998Full accounts made up to 30 September 1997 (10 pages)
18 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1997Return made up to 09/08/97; no change of members (4 pages)
19 March 1997Full accounts made up to 30 September 1996 (9 pages)
19 March 1997Full accounts made up to 30 September 1996 (9 pages)
25 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
15 August 1996Return made up to 09/08/96; full list of members (6 pages)
15 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
10 August 1995Return made up to 09/08/95; no change of members (4 pages)
10 August 1995Return made up to 09/08/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)