Company NameNorth East Engraving And Signs Limited
Company StatusDissolved
Company Number07884107
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Lee Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleEngraver
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Secretary NameMs Joanne Catherine Patterson
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 25 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA

Contact

Websiteneengravingandsigns.co.uk
Email address[email protected]
Telephone0191 2622888
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 25 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

10 at £1Lee Marshall
83.33%
A
1 at £1Albert John Marshall
8.33%
C
1 at £1Joanne Catherine Patterson
8.33%
B

Financials

Year2014
Net Worth£7,569
Cash£14,863
Current Liabilities£39,963

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 May 2017Termination of appointment of Joanne Catherine Patterson as a secretary on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Joanne Catherine Patterson as a secretary on 16 May 2017 (1 page)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12
(4 pages)
27 January 2016Registered office address changed from Unit 26 Point Pleasant Industrial Estate Wallsend Tyne and Wear NE28 6HA to Unit 25 Point Pleasant Industrial Estate Wallsend Tyne and Wear NE28 6HA on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Unit 26 Point Pleasant Industrial Estate Wallsend Tyne and Wear NE28 6HA to Unit 25 Point Pleasant Industrial Estate Wallsend Tyne and Wear NE28 6HA on 27 January 2016 (1 page)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 12
(4 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 12
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Secretary's details changed for Ms Joanne Catherine Patterson on 1 August 2012 (1 page)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(4 pages)
13 January 2014Director's details changed for Mr Lee Marshall on 1 August 2012 (2 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(4 pages)
13 January 2014Secretary's details changed for Ms Joanne Catherine Patterson on 1 August 2012 (1 page)
13 January 2014Secretary's details changed for Ms Joanne Catherine Patterson on 1 August 2012 (1 page)
13 January 2014Director's details changed for Mr Lee Marshall on 1 August 2012 (2 pages)
13 January 2014Director's details changed for Mr Lee Marshall on 1 August 2012 (2 pages)
13 November 2013Amended accounts made up to 31 December 2012 (6 pages)
13 November 2013Amended accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
10 September 2012Registered office address changed from Unit 313 Tedco Business Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Unit 313 Tedco Business Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 10 September 2012 (1 page)
16 December 2011Incorporation (16 pages)
16 December 2011Incorporation (16 pages)