Company NameNevis Engineering Limited
Company StatusDissolved
Company Number03208272
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)
Dissolution Date13 July 1999 (24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Cutts
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 July 1999)
RoleMechanical Fitter
Correspondence Address80 Rockford Avenue
Chamberlain Road
Kingston Upon Hull
HU8 8JB
Director NameMr Brian Thomas Kirkby
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 July 1999)
RoleElectrical Engineer
Correspondence Address90 The Stray
Little Wold Lane
South Cave Brough
East Yorkshire
HU15 2AL
Secretary NameMr Brian Thomas Kirkby
NationalityBritish
StatusClosed
Appointed11 September 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 July 1999)
RoleElectrical Engineer
Correspondence Address90 The Stray
Little Wold Lane
South Cave Brough
East Yorkshire
HU15 2AL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address29 Crowle Street
Hedon Road
Kingston Upon Hull
East Yorkshire
HU9 1RH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
23 February 1999Voluntary strike-off action has been suspended (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
15 September 1998Voluntary strike-off action has been suspended (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1998Voluntary strike-off action has been suspended (1 page)
5 February 1998Application for striking-off (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Ad 13/09/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997£ nc 1000/500000 13/09/96 (1 page)
20 September 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
15 September 1996Registered office changed on 15/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 September 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New secretary appointed;new director appointed (2 pages)
15 September 1996Secretary resigned (1 page)
5 June 1996Incorporation (14 pages)