Company NameNorth East Premier Services Limited
Company StatusDissolved
Company Number03792111
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdrian Paul Robson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleLecturer
Correspondence AddressBallandaine
Slaley
Hexham
Northumberland
NE47 0BQ
Director NameMrs Ann Sylvia Robson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBallandaine
Slaley
Hexham
Northumberland
NE47 0BQ
Secretary NameMrs Ann Sylvia Robson
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBallandaine
Slaley
Hexham
Northumberland
NE47 0BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
1 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2000Return made up to 18/06/00; full list of members (6 pages)
14 June 2000Registered office changed on 14/06/00 from: ballandaine slaley hexham northumberland NE47 0BQ (1 page)
30 March 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
25 June 1999Director resigned (2 pages)
25 June 1999Registered office changed on 25/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New director appointed (2 pages)
18 June 1999Incorporation (10 pages)