Company NameService Engineering Limited
Company StatusDissolved
Company Number04602621
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameWilliam Leader Davison
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Prestdale Avenue
Blyth
Northumberland
NE24 4DZ
Secretary NameVivien Armstrong
NationalityBritish
StatusClosed
Appointed08 July 2004(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address71 Rowlington Terrace
Ashington
Northumberland
NE63 0LX
Director NameJohn Robert Roberts
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleEngineer
Correspondence Address21 Longhirst Drive
Wideopen
Newcastle Upon Tyne
NE13 6JW
Secretary NameJohn Robert Roberts
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleEngineer
Correspondence Address21 Longhirst Drive
Wideopen
Newcastle Upon Tyne
NE13 6JW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 November 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
Appointed27 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01670 363309
Telephone regionMorpeth

Location

Registered Address45 Rosemary Terrace
Blyth
Northumberland
NE24 3DS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2013
Net Worth£14,625
Cash£22,581
Current Liabilities£37,654

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
12 June 2015Micro company accounts made up to 31 March 2015 (1 page)
12 June 2015Micro company accounts made up to 31 March 2015 (1 page)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 July 2014Micro company accounts made up to 31 March 2014 (1 page)
1 July 2014Micro company accounts made up to 31 March 2014 (1 page)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 November 2009Director's details changed for William Leader Davison on 27 November 2009 (2 pages)
27 November 2009Director's details changed for William Leader Davison on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 27/11/08; full list of members (3 pages)
9 March 2009Return made up to 27/11/08; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from bwc business solutions dakota house 25 falcon court preston farm business park stockton-on-tees TS18 3TX (1 page)
6 March 2009Registered office changed on 06/03/2009 from bwc business solutions dakota house 25 falcon court preston farm business park stockton-on-tees TS18 3TX (1 page)
11 February 2009Registered office changed on 11/02/2009 from 45 rosemary terrace blyth northumberland NE24 3DS (1 page)
11 February 2009Registered office changed on 11/02/2009 from 45 rosemary terrace blyth northumberland NE24 3DS (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008Return made up to 27/11/07; full list of members (2 pages)
17 January 2008Return made up to 27/11/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Return made up to 27/11/06; full list of members (6 pages)
11 December 2006Return made up to 27/11/06; full list of members (6 pages)
23 December 2005Return made up to 27/11/05; full list of members (6 pages)
23 December 2005Return made up to 27/11/05; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 December 2004Return made up to 27/11/04; full list of members (6 pages)
3 December 2004Return made up to 27/11/04; full list of members (6 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 27/11/03; full list of members (7 pages)
26 January 2004Return made up to 27/11/03; full list of members (7 pages)
16 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2002Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002New director appointed (2 pages)
27 November 2002Incorporation (16 pages)
27 November 2002Incorporation (16 pages)