Company NameInvar Engineering Services Limited
DirectorColin Smith
Company StatusDissolved
Company Number03031302
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameColin Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(same day as company formation)
RoleEngineering Contractor
Correspondence AddressAldersyde
8 Stakeford Lane
Stakeford Choppington
Northumberland
NE62 5JB
Secretary NameWilliam Fredrick Peart
NationalityBritish
StatusCurrent
Appointed12 January 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleContracts Manager
Correspondence Address22 Grebe Close
South Beach
Blyth
Northumberland
NE24 3QU
Secretary NameKevin Patrick Price
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleEngineering Contractor
Correspondence Address60 Alexandra Way
Cramlington
Northumberland
NE23 6EB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 March 2000Dissolved (1 page)
16 December 1999Liquidators statement of receipts and payments (5 pages)
16 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
27 May 1997Statement of affairs (21 pages)
19 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 1997Appointment of a voluntary liquidator (1 page)
27 April 1997Registered office changed on 27/04/97 from: unit 19 stephenson way barrington industrial estate bedlington northumberland NE22 7DQ (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1996Registered office changed on 05/12/96 from: unit 8 longridge court barrington industrial estate bedlington NORTHUMBERLANDNE227DQ (1 page)
13 May 1996Return made up to 09/03/96; full list of members (6 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
15 March 1995Registered office changed on 15/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)