Company NameNewburn Plant Services Limited
Company StatusDissolved
Company Number02923899
CategoryPrivate Limited Company
Incorporation Date28 April 1994(29 years, 12 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Davison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address2 Waterside Gardens
South View Fatfield
Washington
Tyne & Wear
NE38 8AS
Director NameMark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 28 September 1999)
RolePlant Repairs
Correspondence Address27 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Durham
DH4 7SH
Secretary NameMark Davison
NationalityBritish
StatusClosed
Appointed08 June 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 28 September 1999)
RolePlant Repairs
Correspondence Address27 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Durham
DH4 7SH
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 June 1994)
RoleSolicitor
Correspondence AddressWest House Whorlton Hall Farm
Newcastle Upon Tyne
NE5 1NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 June 1994)
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB

Location

Registered AddressNewburn Haugh Industrial Estate
Newburn
Newcastle Upon Tyne
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
24 November 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
8 September 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 June 1996Return made up to 28/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 June 1995Return made up to 28/04/95; full list of members (6 pages)
28 April 1995Accounting reference date shortened from 31/05 to 30/04 (1 page)