Company NameDive Tech (NE) Ltd
Company StatusDissolved
Company Number05308903
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdmund Frank
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(1 day after company formation)
Appointment Duration6 years, 10 months (closed 11 October 2011)
RoleManager
Correspondence Address315 Prince Edward Road
South Shields
Tyne And Wear
NE34 7LZ
Secretary NameMarcelle Frank
NationalityBritish
StatusClosed
Appointed10 December 2004(1 day after company formation)
Appointment Duration6 years, 10 months (closed 11 October 2011)
RoleCompany Director
Correspondence Address26 Ferndale Avenue
East Boldon
Tyne & Wear
NE36 0TQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,982
Cash£1,028
Current Liabilities£3,643

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2010Restoration by order of the court (4 pages)
14 May 2010Restoration by order of the court (4 pages)
20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
23 June 2009Application for striking-off (1 page)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Return made up to 09/12/07; full list of members (3 pages)
4 February 2009Return made up to 09/12/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 January 2007Return made up to 09/12/06; full list of members (2 pages)
22 January 2007Return made up to 09/12/06; full list of members (2 pages)
2 February 2006Return made up to 09/12/05; full list of members (2 pages)
2 February 2006Return made up to 09/12/05; full list of members (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New secretary appointed (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
9 December 2004Incorporation (9 pages)
9 December 2004Incorporation (9 pages)