Company NameN C E Limited
Company StatusDissolved
Company Number02035356
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 10 months ago)
Dissolution Date24 March 1998 (26 years, 1 month 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 Mark Lawrence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 24 March 1998)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressBlack Bull Cottage
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Director NameTrevor Martin Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 24 March 1998)
RoleLeasing Consultant
Correspondence Address15 Oughton Close
Yarm
Cleveland
TS15 9SZ
Secretary NameMr Mark Lawrence
NationalityBritish
StatusClosed
Appointed13 February 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 24 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Bull Cottage
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Director NameJohn Philip Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 24 March 1998)
RoleCompany Director
Correspondence AddressChurch View
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Director NameJohn Philip Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressChurch View
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Director NameValerie Mary Blackburn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address30 Kingsley Green
Kingsley Road Frodsham
Warrington
Cheshire
WA6 6YA

Location

Registered Address314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997Application for striking-off (1 page)
27 March 1997Full accounts made up to 31 May 1996 (8 pages)
11 February 1997Return made up to 13/02/97; full list of members (6 pages)
6 February 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 February 1997Particulars of contract relating to shares (4 pages)
2 October 1996Registered office changed on 02/10/96 from: 314 linthorpe road middlesborough cleveland TS1 3QX (1 page)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Registered office changed on 01/04/96 from: 5 regent mews prince regent street stockton cleveland TS18 1DD (1 page)
19 March 1996Return made up to 13/02/96; no change of members (4 pages)
5 June 1995Full accounts made up to 31 May 1994 (9 pages)