Company NameStainless Services North East Limited
Company StatusDissolved
Company Number04944780
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date26 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry Scott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 The Grove
Hartlepool
TS26 9NB
Secretary NameMr John Duncan Atkinson
NationalityBritish
StatusClosed
Appointed07 June 2004(7 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross House 3 Bridge Street
Warkworth
Northumberland
NE65 0XA
Director NameMr John Duncan Atkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 26 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCross House 3 Bridge Street
Warkworth
Northumberland
NE65 0XA
Secretary NameLorraine Varley
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCare Assistant
Correspondence Address5 Lynden Gardens
Westerhope
Newcastle Upon Tyne
NE5 5JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Fergusson & Co Ltd Shackleton House Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£118,136
Cash£46,825
Current Liabilities£417,382

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 July 2012Final Gazette dissolved following liquidation (1 page)
26 July 2012Final Gazette dissolved following liquidation (1 page)
26 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
26 April 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
26 March 2012Liquidators statement of receipts and payments to 1 March 2012 (7 pages)
26 March 2012Liquidators statement of receipts and payments to 1 March 2012 (7 pages)
26 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (7 pages)
26 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (7 pages)
4 October 2011Liquidators' statement of receipts and payments to 1 September 2011 (6 pages)
4 October 2011Liquidators statement of receipts and payments to 1 September 2011 (6 pages)
4 October 2011Liquidators statement of receipts and payments to 1 September 2011 (6 pages)
4 October 2011Liquidators' statement of receipts and payments to 1 September 2011 (6 pages)
30 March 2011Liquidators statement of receipts and payments to 1 March 2011 (6 pages)
30 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (6 pages)
30 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (6 pages)
30 March 2011Liquidators statement of receipts and payments to 1 March 2011 (6 pages)
25 March 2010Registered office address changed from Unit 2 Glendale Court Industrial Units Amble, Morpeth Northumberland NE65 0RB on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Unit 2 Glendale Court Industrial Units Amble, Morpeth Northumberland NE65 0RB on 25 March 2010 (2 pages)
4 March 2010Appointment of a voluntary liquidator (1 page)
4 March 2010Appointment of a voluntary liquidator (1 page)
4 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-02
(1 page)
4 March 2010Statement of affairs with form 4.19 (7 pages)
4 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2010Statement of affairs with form 4.19 (7 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2,000
(8 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2,000
(8 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 November 2008Return made up to 27/10/08; full list of members (5 pages)
6 November 2008Return made up to 27/10/08; full list of members (5 pages)
6 November 2008Director and secretary's change of particulars / john atkinson / 30/11/2007 (1 page)
6 November 2008Director and Secretary's Change of Particulars / john atkinson / 30/11/2007 / HouseName/Number was: , now: cross house; Street was: appen cottage, now: 3 bridge street; Area was: 5A castle street, now: ; Post Code was: NE65 0UW, now: NE65 0XA (1 page)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 October 2007Return made up to 27/10/07; full list of members (4 pages)
30 October 2007Registered office changed on 30/10/07 from: unit 2 glendale industrial units amble morpeth northumberland NE65 0RB (1 page)
30 October 2007Registered office changed on 30/10/07 from: unit 2 glendale industrial units amble morpeth northumberland NE65 0RB (1 page)
30 October 2007Return made up to 27/10/07; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 27/10/06; full list of members (4 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 27/10/06; full list of members (4 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 December 2005Registered office changed on 13/12/05 from: 5 lynden gardens westerhope newcastle upon tyne tyne and wear NE5 5JB (2 pages)
13 December 2005Return made up to 27/10/05; full list of members (8 pages)
13 December 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2005Registered office changed on 13/12/05 from: 5 lynden gardens westerhope newcastle upon tyne tyne and wear NE5 5JB (2 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 June 2005Ad 20/04/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
23 June 2005Ad 20/04/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
7 June 2005Nc inc already adjusted 20/04/05 (1 page)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 June 2005Nc inc already adjusted 20/04/05 (1 page)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Registered office changed on 25/04/05 from: c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA (1 page)
25 April 2005Registered office changed on 25/04/05 from: c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
12 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2004Return made up to 27/10/04; full list of members (6 pages)
28 June 2004Ad 21/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Ad 21/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
27 October 2003Incorporation (19 pages)