Company NameN.E.S. Installation Ltd
Company StatusDissolved
Company Number04499178
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Neil Elliott Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 22 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Meadow View
East Herrington
Sunderland
Tyne And Wear
SR3 3RE
Secretary NameClare Marie Smith
NationalityBritish
StatusClosed
Appointed10 August 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address31 Meadow View
East Herrington
Sunderland
Tyne And Wear
SR3 3RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address31 Meadow View
East Herrington
Sunderland
Tyne And Wear
SR3 3RE
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSt Chad's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£82,659
Gross Profit£55,638
Net Worth£18,512
Cash£10,267
Current Liabilities£25,126

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
4 June 2009Return made up to 30/07/08; no change of members (10 pages)
4 June 2009Return made up to 30/07/08; no change of members (10 pages)
3 June 2009Application for striking-off (1 page)
3 June 2009Application for striking-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 September 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 September 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 October 2007Return made up to 30/07/07; no change of members (6 pages)
4 October 2007Return made up to 30/07/07; no change of members (6 pages)
4 April 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
4 April 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
8 November 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
8 November 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
4 September 2006Return made up to 30/07/06; full list of members (6 pages)
4 September 2006Return made up to 30/07/06; full list of members (6 pages)
22 August 2005Return made up to 30/07/05; full list of members (6 pages)
22 August 2005Return made up to 30/07/05; full list of members (6 pages)
27 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
27 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 September 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2004Return made up to 30/07/04; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
31 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
16 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
16 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
30 August 2003Return made up to 30/07/03; full list of members (6 pages)
30 August 2003Return made up to 30/07/03; full list of members (6 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 31 briarfield, fatfield washington tyne & wear NE38 8RX (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 31 briarfield, fatfield washington tyne & wear NE38 8RX (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
16 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
16 August 2002New secretary appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
30 July 2002Incorporation (9 pages)
30 July 2002Incorporation (9 pages)