Company NameNorthumbria Etching Limited
Company StatusDissolved
Company Number03859324
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesCrossco (441) Limited and NEL Technologies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Patrick Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(3 months after company formation)
Appointment Duration18 years, 6 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 North Ridge
Whitley Bay
Tyne And Wear
NE25 9XT
Secretary NameMargaret Elizabeth Ferguson
NationalityBritish
StatusClosed
Appointed14 January 2000(3 months after company formation)
Appointment Duration18 years, 6 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address52 North Ridge
Whitley Bay
Tyne And Wear
NE25 9XT
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitekey-tech-international.com
Telephone0191 2674573
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7b Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Key-tech International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (3 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
14 September 2015Director's details changed for Doctor Patrick Ferguson on 17 April 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Secretary's details changed for Margaret Elizabeth Ferguson on 17 April 2015 (1 page)
14 September 2015Secretary's details changed for Margaret Elizabeth Ferguson on 17 April 2015 (1 page)
14 September 2015Director's details changed for Doctor Patrick Ferguson on 17 April 2015 (2 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Doctor Patrick Ferguson on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Doctor Patrick Ferguson on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Doctor Patrick Ferguson on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 7 August 2012 (2 pages)
25 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (14 pages)
25 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (14 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (13 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (13 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (13 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (13 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2008Return made up to 17/10/08; no change of members (4 pages)
22 October 2008Return made up to 17/10/08; no change of members (4 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 October 2007Return made up to 14/10/07; no change of members (6 pages)
28 October 2007Return made up to 14/10/07; no change of members (6 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 November 2006Return made up to 14/10/06; full list of members (6 pages)
20 November 2006Return made up to 14/10/06; full list of members (6 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 November 2005Return made up to 14/10/05; full list of members (6 pages)
15 November 2005Return made up to 14/10/05; full list of members (6 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 October 2004Return made up to 14/10/04; full list of members (6 pages)
22 October 2004Return made up to 14/10/04; full list of members (6 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 October 2002Return made up to 14/10/02; full list of members (6 pages)
30 October 2002Return made up to 14/10/02; full list of members (6 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 December 2001Return made up to 14/10/01; full list of members (6 pages)
20 December 2001Return made up to 14/10/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 November 2000Return made up to 14/10/00; full list of members (6 pages)
10 November 2000Return made up to 14/10/00; full list of members (6 pages)
20 January 2000Secretary resigned (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 7B westway industrial park throckley newcastle upon tyne tyne & wear NE15 9HW (1 page)
20 January 2000Registered office changed on 20/01/00 from: 7B westway industrial park throckley newcastle upon tyne tyne & wear NE15 9HW (1 page)
20 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 January 2000Secretary resigned (2 pages)
20 January 2000New director appointed (2 pages)
23 December 1999Company name changed nel technologies LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed nel technologies LIMITED\certificate issued on 24/12/99 (2 pages)
1 December 1999Company name changed crossco (441) LIMITED\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed crossco (441) LIMITED\certificate issued on 02/12/99 (2 pages)
14 October 1999Incorporation (16 pages)
14 October 1999Incorporation (16 pages)