Company NameNorth East Diesel Centre Limited
Company StatusDissolved
Company Number02943474
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGary James Doyle
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleSales Manager
Correspondence Address10 Doreen Avenue
Dalton Le Dale
Seaham
County Durham
SR7 8EY
Secretary NameHenry Nichol
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleHaulage Manager
Correspondence Address1 Stocksfield Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 7TQ
Director NameLeslie Hayes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 July 1997)
RoleMechanic
Correspondence Address6 Polemarch Street
Seaham
County Durham
SR7 7TQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Rw And Co Accountants
Suite 4 Earls House Earls Way
Team Valley Gateshead
Tyne & Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£22,553
Cash£6
Current Liabilities£13

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 September 2006Return made up to 28/06/06; full list of members (6 pages)
15 September 2006Application for striking-off (1 page)
26 June 2006Registered office changed on 26/06/06 from: parkside garage parkside crescent seaham county durham SR7 7UB (1 page)
6 April 2006Return made up to 28/06/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 September 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 July 2003Return made up to 28/06/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 28/06/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 July 2000Return made up to 28/06/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
16 March 1999Accounts made up to 30 June 1998 (9 pages)
9 February 1998Accounts made up to 30 June 1997 (10 pages)
9 September 1997Director resigned (1 page)
16 July 1997Return made up to 28/06/97; no change of members (4 pages)
26 February 1997Accounts made up to 30 June 1996 (11 pages)
11 August 1996Return made up to 28/06/96; no change of members (4 pages)
21 December 1995Accounts made up to 30 June 1995 (11 pages)
17 August 1995Return made up to 28/06/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)