Company NameHCE (North East) Limited
Company StatusDissolved
Company Number04446039
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Thomas Curran
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 1
43 Sanderson Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DR
Secretary NameGeoffrey David O'Hehr
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleAccountant
Correspondence AddressMoor House
North Road
Spennymoor
Durham
DL16 6EW
Director NameNeil Austen Chambers
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 14 April 2009)
RoleInstrument Maker
Correspondence AddressFlat 1
43 Sanderson Road, Jesmond
Newcastle Upon Tyne
NE2 2DR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressFlat 1 Sanderson Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£51,425
Current Liabilities£53,731

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2007Return made up to 23/05/07; full list of members (7 pages)
5 June 2006Return made up to 23/05/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 December 2005Registered office changed on 13/12/05 from: 3 lansdown place gosforth newcastle upon tyne tyne and wear NE3 1HR (1 page)
13 December 2005Return made up to 23/05/05; full list of members (7 pages)
13 January 2005New director appointed (2 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 October 2003Registered office changed on 14/10/03 from: 22-23 clyde terrace spennymoor durham DL16 7SE (1 page)
21 May 2003Return made up to 23/05/03; full list of members (6 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
31 May 2002New director appointed (2 pages)