Company NameNorthern Precision Engineering Services Limited
Company StatusDissolved
Company Number04409532
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous NameYellowport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Leonard Small
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 27 February 2007)
RoleChief Executive
Country of ResidenceFrance
Correspondence AddressLes Boudards,14130
St Philbert Des Champs
Normandy
France
Director NameStuart John Small
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, No. 21 Cornwallis Gardens
Hastings
East Sussex
TN34 1LR
Secretary NameElaine Anne Small
NationalityBritish
StatusClosed
Appointed25 April 2002(3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 27 February 2007)
RoleSecretary
Correspondence AddressLes Boudards,14130
St Philbert Des Champs
Normandy
France
Director NameHenry Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 2004)
RoleManaging Director
Correspondence Address5 Hawthorn Terrace
South Bents
Sunderland
Tyne & Wear
SR6 8BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed09 April 2002(5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 April 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 April 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address11 Huntly Road
Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9UR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
11 April 2006Return made up to 04/04/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Registered office changed on 23/09/05 from: buddle industrial estate benton way wallsend tyne & wear NE28 6DL (1 page)
23 September 2005Secretary's particulars changed (1 page)
22 June 2005Registered office changed on 22/06/05 from: stoneycroft hadrian court humshaugh northumberland NE46 4DE (1 page)
16 September 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 04/04/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
13 May 2003Return made up to 04/04/03; full list of members (7 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 20 collingwood street newcastle upon tyne tyne & wear ME99 1YQ (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed (2 pages)
25 April 2002Company name changed yellowport LIMITED\certificate issued on 25/04/02 (2 pages)
4 April 2002Incorporation (12 pages)