Company NameN E Contracts Limited
Company StatusDissolved
Company Number06215798
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date22 June 2010 (13 years, 10 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 NameMr Arthur Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashkirk Way
Hastings Park
Seaton Delaval
Tyne And Wear
NE25 0JU
Secretary NameJean Gibbon
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleElectrical
Correspondence Address10 Ashkirk Way
Hastings Park
Seaton Delaval
Tyne And Wear
NE25 0JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHenry Studdy House
139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
15 May 2009Application for striking-off (1 page)
1 May 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
29 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
29 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (9 pages)
17 April 2007Incorporation (9 pages)