Company NameNewsco Process Installations Limited
Company StatusDissolved
Company Number02740373
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel John Hall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Birchwood Close
Beamish
Stanley
DH9 0SN
Director NameMr David Miller Weir
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Broom Court
Springwell Village
Gateshead
Tyne & Wear
NE9 7SZ
Secretary NameMr Nigel John Hall
NationalityBritish
StatusClosed
Appointed17 August 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Birchwood Close
Beamish
Stanley
DH9 0SN
Director NameMr Neil James Stewart
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(2 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 01 April 1993)
RoleEngineer
Correspondence Address20 Knighton Road
Cannock
Staffordshire
WS12 5SD
Director NameGeorge Logan Hogg
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2003)
RoleField Operations Director
Correspondence Address6 Houndlaw Park
Eyemouth
Berwickshire
TD14 5DA
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address9 Belmont Industrial Estate
Belmont
Durham
DH1 1TN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Net Worth£3,539
Current Liabilities£200

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
22 October 2003Return made up to 17/08/03; full list of members (7 pages)
18 October 2003Director resigned (1 page)
21 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 October 2001Return made up to 17/08/01; full list of members (7 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
23 August 1999Return made up to 17/08/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
13 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
23 August 1996Return made up to 17/08/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 August 1995Return made up to 17/08/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)