Company NameService Engineering (North East) Limited
Company StatusDissolved
Company Number04199530
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date22 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaymond Bell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleManager
Correspondence AddressMyton
Vincent Terrace
Annfield Plain
County Durham
DH9 7UN
Director NameTimothy John Cummings
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleManager
Correspondence Address95 Bradley Close
Urpeth Grange
Chester Le Street
County Durham
DH2 1TJ
Director NameNeil Pinkney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleManager
Correspondence AddressClifford House Farm
Quebec
Durham
County Durham
DH7 9DN
Secretary NameNeil Pinkey
NationalityBritish
StatusClosed
Appointed31 March 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 22 October 2010)
RoleCompany Director
Correspondence AddressClifford House Farm
Quebec
County Durham
DH7 9DN
Director NameMr Johnathan Andrew Kieth Barlow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleAccountant
Correspondence Address40 Essex Drive
Concord
Washington
Tyne & Wear
NE37 2PE
Secretary NameMr Johnathan Andrew Kieth Barlow
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleAccountant
Correspondence Address40 Essex Drive
Concord
Washington
Tyne & Wear
NE37 2PE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBwc Business Solutions
Dakota House 25 Falcon Court Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (6 pages)
22 July 2010Liquidators statement of receipts and payments to 14 June 2010 (6 pages)
22 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
21 March 2009Registered office changed on 21/03/2009 from unit 27 third avenue drum industrial estate chester le street durham DH2 1AY (1 page)
21 March 2009Registered office changed on 21/03/2009 from unit 27 third avenue drum industrial estate chester le street durham DH2 1AY (1 page)
3 March 2009Statement of affairs with form 4.19 (8 pages)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Statement of affairs with form 4.19 (8 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
(1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 August 2008Return made up to 12/04/08; full list of members (4 pages)
8 August 2008Return made up to 12/04/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 April 2007Return made up to 12/04/07; full list of members (3 pages)
16 April 2007Return made up to 12/04/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
27 February 2006Declaration of satisfaction of mortgage/charge (1 page)
27 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
15 December 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
13 May 2005Particulars of mortgage/charge (9 pages)
13 May 2005Particulars of mortgage/charge (9 pages)
18 April 2005Return made up to 12/04/05; full list of members (3 pages)
18 April 2005Return made up to 12/04/05; full list of members (3 pages)
4 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
4 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
29 June 2004Registered office changed on 29/06/04 from: unit 8 first avenue drum industrial estate chester le street county durham DH2 1AG (1 page)
29 June 2004Registered office changed on 29/06/04 from: unit 8 first avenue drum industrial estate chester le street county durham DH2 1AG (1 page)
31 March 2004Return made up to 12/04/04; full list of members (7 pages)
31 March 2004Return made up to 12/04/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
14 May 2003Return made up to 12/04/03; full list of members (9 pages)
14 May 2003Return made up to 12/04/03; full list of members (9 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned;director resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned;director resigned (1 page)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 June 2002Return made up to 12/04/02; full list of members (7 pages)
18 June 2002Return made up to 12/04/02; full list of members (7 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
26 September 2001Registered office changed on 26/09/01 from: 40 essex drive concord washington tyne & wear NE37 2PE (1 page)
26 September 2001Registered office changed on 26/09/01 from: 40 essex drive concord washington tyne & wear NE37 2PE (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Ad 12/04/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Ad 12/04/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
12 April 2001Incorporation (12 pages)