Company NameContract Services (North East) Limited
DirectorLyndsey Kennedy
Company StatusDissolved
Company Number02828477
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 9 months ago)
Previous NameScreenfollow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSandra Kennedy
NationalityBritish
StatusCurrent
Appointed01 July 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address1 Navenby Drive Whitebridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LH
Director NameLyndsey Kennedy
NationalityBritish
StatusCurrent
Appointed26 November 1996(3 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Correspondence Address1 Navenby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
NE3 5LH
Director NameJohn Kennedy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 1993)
RoleBuilding Contractor
Correspondence Address1 Navenby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LH
Director NameJohn Renwick Kennedy
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(1 year after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleDriver
Correspondence Address103 Kirkwood Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 3AS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 August 2000Dissolved (1 page)
19 May 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 1999Statement of affairs (8 pages)
22 July 1999Appointment of a voluntary liquidator (1 page)
22 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1999Registered office changed on 08/07/99 from: 25 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
26 October 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Full accounts made up to 30 September 1997 (9 pages)
1 October 1997Return made up to 18/06/97; full list of members (6 pages)
24 July 1997Full accounts made up to 30 September 1996 (9 pages)
13 May 1997New secretary appointed (2 pages)
25 October 1996Director resigned (1 page)
17 September 1996Return made up to 18/06/96; no change of members (4 pages)
3 August 1996Full accounts made up to 30 September 1995 (9 pages)
3 August 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)