Company NameNSA Group Limited
Company StatusDissolved
Company Number02612517
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)
Previous NameN.S.A. Tanks And Pipelines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameDamone Vickers Armstrong
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(5 days after company formation)
Appointment Duration8 years, 5 months (closed 02 November 1999)
RoleSalesman
Correspondence Address6 Alnwick Close
Chester Le Street
County Durham
DL2 3JL
Secretary NameRita Armstrong
NationalityBritish
StatusClosed
Appointed12 May 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 02 November 1999)
RoleSecretary
Correspondence Address6 Alnwick Close
Deneside View
Chester Le Street
County Durham
DH2 3JL
Director NameDavid William McPake
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address7 Alnwick Close
Chester-Le-Street
County Durham
DH2 3JL
Director NameMark Julian Gilpin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1992)
RoleAccountant
Correspondence Address20 Alnwick Close
Chester Le Street
County Durham
DH2 3JL
Secretary NameMark Julian Gilpin
NationalityBritish
StatusResigned
Appointed25 May 1991(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1992)
RoleCompany Director
Correspondence Address20 Alnwick Close
Chester Le Street
County Durham
DH2 3JL
Director NameMr Sidney Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
NE9 6BW
Secretary NameDamone Vickers Armstrong
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 1993)
RoleSalesman
Correspondence Address6 Alnwick Close
Chester Le Street
County Durham
DL2 3JL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
25 January 1999Receiver ceasing to act (1 page)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (3 pages)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
19 November 1996Amended certificate of constitution of creditors' committee (1 page)
31 October 1996Administrative Receiver's report (56 pages)
24 October 1996Registered office changed on 24/10/96 from: blaydon park chainbridge road blaydon tyne & wear NE21 5ST (1 page)
12 August 1996Appointment of receiver/manager (1 page)
22 June 1996Return made up to 12/05/96; full list of members (6 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Ad 01/03/96--------- £ si 2300@1=2300 £ ic 43700/46000 (1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Registered office changed on 29/02/96 from: whinfield house woodside walk whinfield ind est, rowlands gill tyne and wear NE39 1EH (1 page)
26 February 1996Company name changed N.S.A. tanks and pipelines limit ed\certificate issued on 27/02/96 (2 pages)
31 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)