Company NameNorth Eastern Sprinkler Systems Limited
Company StatusDissolved
Company Number04586032
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Evan Hall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(same day as company formation)
RoleSprinkler Engineer
Country of ResidenceEngland
Correspondence Address3 Burnopfield Gardens
Newcastle Upon Tyne
Tyne And Wear
NE15 7DN
Secretary NameMr David Anthony Parsons
NationalityBritish
StatusClosed
Appointed08 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
Tyne & Wear
DH4 5DU
Director NameKenneth Somerville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressEdgefield Lodge Hotel
Edgefield Avenue
Fawdon
Newcastle Upon Tyne
NE3 3AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address177 Kirkwood Drive
North Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3BE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardKenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,728
Net Worth£9,072
Cash£2,003
Current Liabilities£234

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Compulsory strike-off action has been suspended (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
10 November 2006Return made up to 24/10/06; full list of members (7 pages)
18 May 2006Registered office changed on 18/05/06 from: wingrove business centre suite 307 ponteland road newcastle upon tyne NE5 3DP (2 pages)
13 January 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
16 November 2005Return made up to 24/10/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
21 February 2005Return made up to 08/11/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
18 September 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 21/23 main street, ponteland newcastle upon tyne tyne and wear NE20 9NH (1 page)
11 November 2002Secretary resigned (1 page)