Lintzford Road
Rowlands Gill
Tyne & Wear
NE39 1DH
Secretary Name | Kenneth Hender |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(1 week after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 27 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Director Name | Margarita Rainford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Manager |
Correspondence Address | 6 Blue House Ct Donwell Village Washington Tyne & Wear NE37 1AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.nevtecltd.com/ |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £263,743 |
Gross Profit | £138,028 |
Net Worth | £12,088 |
Cash | £6,911 |
Current Liabilities | £68,928 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 December 2007 | Dissolved (1 page) |
---|---|
3 September 2007 | Notice of move from Administration to Dissolution (8 pages) |
13 June 2007 | Statement of affairs (4 pages) |
7 March 2007 | Notice of extension of period of Administration (1 page) |
8 September 2006 | Administrator's progress report (15 pages) |
9 May 2006 | Statement of administrator's proposal (21 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: unit 14 octavian way team valley trading estate gateshead tyne & wear NE11 0HZ (1 page) |
14 March 2006 | Appointment of an administrator (1 page) |
31 January 2006 | New director appointed (2 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 21/04/05; full list of members
|
28 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
1 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
7 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
20 May 2002 | Return made up to 21/04/02; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 May 2001 | Return made up to 21/04/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 April 2000 | Return made up to 21/04/00; full list of members (6 pages) |
20 May 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
11 May 1999 | Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (12 pages) |