Company NameEngineering Technology Exploitation Limited
Company StatusDissolved
Company Number04681624
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Directors

Director NameProf Alistair John Sambell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleDean
Country of ResidenceEngland
Correspondence AddressTree Corner
Causey Hill
Hexham
Northumberland
NE46 2DW
Director NameMr Safwat Adli Mansi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleAssociate Dean
Country of ResidenceEngland
Correspondence Address11 The Poplars
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AE
Secretary NameDr Gillian Lesley Brooks
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleAdministrator
Correspondence Address74 Manor Park
Concord 11
Washington
Tyne & Wear
NE37 2BX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSchool Of Engineering And
Technology Northumbria
University Newcastle Upon Tyne
Tyne And Wear
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 February 2003Incorporation (16 pages)