Company NameNorthern Passive Fireseals Limited
Company StatusDissolved
Company Number02632848
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Rohan Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(1 year after company formation)
Appointment Duration10 years, 6 months (closed 18 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth View
Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Secretary NameMoira Mary Gray
NationalityBritish
StatusClosed
Appointed26 July 1992(1 year after company formation)
Appointment Duration10 years, 6 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address11 Broomlee Close
Little Benton
Newcastle Upon Tyne
NE7 7GF
Director NamePaul Robert Norman Landry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 18 February 2003)
RoleTechnical Sales Manager
Correspondence Address91 L1nthorpe Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5JX
Director NameMr John Robert Byram
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1993)
RoleManagement Consultant
Correspondence Address7 Sycamore Drive
Fulwell
Sunderland
Tyne & Wear
SR5 2HA
Director NameMr Michael Joseph Ward
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1994)
RoleSales Manager
Correspondence Address5 Kensington Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2HP
Director NameDerek John Bruce
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1995)
RoleUnemployed
Correspondence Address41 Sheriffs Highway
Sheriff Hill
Gateshead
Tyne & Wear
NE9 5PJ

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,325
Current Liabilities£39,325

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
7 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
9 August 2000Full accounts made up to 31 August 1999 (7 pages)
3 August 2000Return made up to 26/07/00; full list of members (7 pages)
27 July 1999Registered office changed on 27/07/99 from: 32 portland terrace newcastle upon tyne NE2 1SQ (1 page)
27 July 1999Return made up to 26/07/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 August 1998 (7 pages)
21 July 1998Return made up to 26/07/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (9 pages)
3 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
22 July 1997Return made up to 26/07/97; full list of members (6 pages)
17 July 1996Return made up to 26/07/96; no change of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 July 1995Return made up to 26/07/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)