Company NameNortheast Engineering And Supply Company Ltd
Company StatusDissolved
Company Number04054290
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameSuzanne Harle
NationalityBritish
StatusClosed
Appointed17 August 2000(1 day after company formation)
Appointment Duration4 years, 4 months (closed 11 January 2005)
RoleSecretary
Correspondence Address8 Mayfair Building
Durham Road
Sunderland
Tyne & Wear
SR2 7PD
Director NamePeter Harle
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2005)
RoleEngineer
Correspondence Address8 Mayfair Building
Durham Road
Sunderland
Tyne & Wear
SR2 7PD
Secretary NamePeter Harle
NationalityBritish
StatusResigned
Appointed17 August 2000(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 27 September 2000)
RoleCompany Director
Correspondence Address8 Mayfair Building
Durham Road
Sunderland
Tyne & Wear
SR2 7PD
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered Address8 Mayfair Building
Durham Road
Sunderland
Tyne & Wear
SR2 7PD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 September 2003Return made up to 16/08/03; full list of members (6 pages)
10 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 November 2002Return made up to 16/08/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
19 July 2001Ad 15/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2000New director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: woolston house, tetley street bradford west yorkshire BD1 2NP (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)