Company NameNevtec Ltd
DirectorsNeville Hender and Margarita Rainford
Company StatusDissolved
Company Number03756188
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

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

Directors

Director NameNeville Hender
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(1 week after company formation)
Appointment Duration25 years
RoleManaging Director
Correspondence AddressWeatherburn House
Lintzford Road
Rowlands Gill
Tyne & Wear
NE39 1DH
Secretary NameKenneth Hender
NationalityBritish
StatusCurrent
Appointed28 April 1999(1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address27 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Director NameMargarita Rainford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(6 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleManager
Correspondence Address6 Blue House Ct
Donwell Village
Washington
Tyne & Wear
NE37 1AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.nevtecltd.com/

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£263,743
Gross Profit£138,028
Net Worth£12,088
Cash£6,911
Current Liabilities£68,928

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 December 2007Dissolved (1 page)
3 September 2007Notice of move from Administration to Dissolution (8 pages)
13 June 2007Statement of affairs (4 pages)
7 March 2007Notice of extension of period of Administration (1 page)
8 September 2006Administrator's progress report (15 pages)
9 May 2006Statement of administrator's proposal (21 pages)
15 March 2006Registered office changed on 15/03/06 from: unit 14 octavian way team valley trading estate gateshead tyne & wear NE11 0HZ (1 page)
14 March 2006Appointment of an administrator (1 page)
31 January 2006New director appointed (2 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
9 June 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(6 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 May 2003Return made up to 21/04/03; full list of members (6 pages)
7 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 April 2000Return made up to 21/04/00; full list of members (6 pages)
20 May 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
11 May 1999Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (12 pages)