Company NameSETS (Paving) Limited
Company StatusDissolved
Company Number02605256
CategoryPrivate Limited Company
Incorporation Date25 April 1991(32 years, 11 months ago)
Dissolution Date21 January 1997 (27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Lynn Marjory Renforth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 21 January 1997)
RoleHousewife
Correspondence Address22 Ongar Way
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 8ED
Director NameAlan Craig
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address22 Ongar Way
Benton
Newcastle Upon Tyne
NE12 8ED
Director NameMr David Hedley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address29 The Orchards
Cowpen
Blyth
Northumberland
NE24 5QA
Secretary NameAlan Craig
NationalityBritish
StatusClosed
Appointed28 August 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address22 Ongar Way
Benton
Newcastle Upon Tyne
NE12 8ED
Director NameMr Peter Garth Curryer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 1992)
RoleBlock Paning
Correspondence Address187 West Farm Avenue
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 8LU
Secretary NameMr Peter Garth Curryer
NationalityBritish
StatusResigned
Appointed16 May 1991(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 1992)
RoleBlock Paning
Correspondence Address187 West Farm Avenue
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 8LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBermuda House
3a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
24 July 1996Application for striking-off (1 page)
9 May 1995Return made up to 25/04/95; no change of members (4 pages)