Company NameTT Engineering Process Limited
Company StatusDissolved
Company Number06137192
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)
Previous NameNovacrest Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Peter James Harding
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameNeville Ferguson
NationalityBritish
StatusResigned
Appointed28 March 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2010)
RoleSecretary
Correspondence Address12 Trentham Gardens
Pegswood
Morpeth
Northumberland
NE61 6TJ

Location

Registered AddressUnit 4/5
Gosforth North Industrial Estate
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
22 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Return made up to 05/03/09; full list of members (3 pages)
24 April 2009Return made up to 05/03/09; full list of members (3 pages)
29 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
29 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
29 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
16 May 2007Registered office changed on 16/05/07 from: unit 4/5 gosforth north industrial estate christon road, gosforth newcastle upon tyne NE3 1XD (1 page)
16 May 2007Registered office changed on 16/05/07 from: novacrest LIMITED unit 4/5, gosforth north ind est christon road, gorforth newcastle upon tyne NE3 1XD (1 page)
16 May 2007Registered office changed on 16/05/07 from: novacrest LIMITED unit 4/5, gosforth north ind est christon road, gorforth newcastle upon tyne NE3 1XD (1 page)
16 May 2007Registered office changed on 16/05/07 from: unit 4/5 gosforth north industrial estate christon road, gosforth newcastle upon tyne NE3 1XD (1 page)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
17 April 2007Registered office changed on 17/04/07 from: unit 4/5 gosforth north ind est christon road gorforth newcastle upon tyne NE3 1XD (1 page)
17 April 2007Registered office changed on 17/04/07 from: unit 4/5 gosforth north ind est christon road gorforth newcastle upon tyne NE3 1XD (1 page)
11 April 2007Company name changed novacrest LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed novacrest LIMITED\certificate issued on 11/04/07 (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
28 March 2007Registered office changed on 28/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)