Company NameNsert Machining Limited
Company StatusDissolved
Company Number10328610
CategoryPrivate Limited Company
Incorporation Date15 August 2016(7 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Maurice Atherton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Bellway Ind Estate
Benton
Newcastle Upon Tyne
NE12 9SW
Director NameMr Brian Brooks
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Bellway Ind Est
Benton
Newcastle Upon Tyne
NE12 9SW
Director NameMr David Stott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Bellway Ind Est
Benton
Newcastle Upon Tyne
NE12 9SW
Director NameMr James William Lamb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1, 2 And 3 Bellway Ind. Estate
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SW

Location

Registered AddressUnits 1, 2 And 3 Bellway Ind. Estate
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 April 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
5 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
18 November 2016Registered office address changed from 44 Denwick Close Chester Le Street County Durham DH2 3TL United Kingdom to Units 1, 2 and 3 Bellway Ind. Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SW on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from 44 Denwick Close Chester Le Street County Durham DH2 3TL United Kingdom to Units 1, 2 and 3 Bellway Ind. Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SW on 18 November 2016 (2 pages)
15 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-15
  • GBP 100
(25 pages)
15 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-15
  • GBP 100
(25 pages)