About

Registered Number: 06241719
Date of Incorporation: 09/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Dew House 10 Dew Lane, Ormesby, Middlesbrough, Cleveland, TS7 9AR

 

North East Engineering Services Ltd was founded on 09 May 2007 and has its registered office in Middlesbrough in Cleveland, it has a status of "Dissolved". Thompson, Gemma, Blake, Sandra, Henderson-thynne, Michelle Louise are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Gemma 01 August 2013 - 1
BLAKE, Sandra 01 July 2009 01 August 2013 1
HENDERSON-THYNNE, Michelle Louise 09 May 2007 01 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 20 February 2015
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 01 August 2013
AP03 - Appointment of secretary 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AD01 - Change of registered office address 09 August 2011
AP03 - Appointment of secretary 30 November 2010
TM02 - Termination of appointment of secretary 22 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 30 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 07 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
363a - Annual Return 28 August 2008
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.