Company NameNorblast Metal Treatments Limited
DirectorsDavid Malcolm Temple and Allan Hetherington
Company StatusDissolved
Company Number01929692
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMr David Malcolm Temple
NationalityBritish
StatusCurrent
Appointed30 September 1993(8 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address40 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameMr David Malcolm Temple
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(8 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Correspondence Address40 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameAllan Hetherington
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(8 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleManager
Correspondence Address105 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AN
Director NameEdgar Vincent Benson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleEngineer
Correspondence AddressNewlands Thorp Larches
Sedgefield
Stockton On Tees
Cleveland
TS21 3HH
Secretary NameEdgar Vincent Benson
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressNewlands Thorp Larches
Sedgefield
Stockton On Tees
Cleveland
TS21 3HH

Location

Registered AddressArthur Andersen
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£696,850
Gross Profit£301,434
Net Worth-£195,245
Cash£15
Current Liabilities£518,692

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 March 2002Dissolved (1 page)
3 December 2001Return of final meeting of creditors (1 page)
22 June 1998Receiver's abstract of receipts and payments (2 pages)
22 June 1998Receiver ceasing to act (1 page)
30 April 1998Registered office changed on 30/04/98 from: arthur anderson pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
18 March 1998Receiver's abstract of receipts and payments (2 pages)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
26 March 1997Receiver's abstract of receipts and payments (2 pages)
18 September 1996Receiver's abstract of receipts and payments (2 pages)
8 July 1996Appointment of a liquidator (2 pages)
29 May 1996Appt of liq by court (1 page)
25 May 1996Registered office changed on 25/05/96 from: unit a teesbay business park brenda road hartlepool cleveland. TS25 2BU (1 page)
1 May 1996Appointment of a liquidator (2 pages)
19 March 1996Receiver's abstract of receipts and payments (2 pages)
26 May 1995Order of court to wind up (2 pages)
24 May 1995Order of court to wind up (2 pages)
21 March 1995Appointment of receiver/manager (6 pages)