Company NameNorth East Site Services Limited
Company StatusDissolved
Company Number04812012
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Herbert Harper
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrick House Bulmer Road
Sheriff Hutton
York
Yorkshire
YO60 7TN
Director NameMr James George McGillivray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrooklands
Touch
Stirling
Stirlingshire
FK8 3AH
Scotland
Secretary NameMr Nicholas Herbert Harper
NationalityBritish
StatusClosed
Appointed15 October 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrick House Bulmer Road
Sheriff Hutton
York
Yorkshire
YO60 7TN
Director NameRonald Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cliff Terrace
The Headland
Hartlepool
Cleveland
TS24 0PU
Director NameMr Michael Terence Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Saunton Avenue
Rosedale Estate
Redcar
Cleveland
TS10 2RL
Secretary NameMr Michael Terence Lee
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Saunton Avenue
Rosedale Estate
Redcar
Cleveland
TS10 2RL

Location

Registered AddressCleveland, Carr Lane
Sutton On The Forest
York
YO61 1EY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSutton-on-the-Forest
WardHuby

Financials

Year2014
Net Worth-£80,490
Cash£638
Current Liabilities£57,844

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
17 August 2006Return made up to 26/06/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2005Return made up to 26/06/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004New director appointed (1 page)
2 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 May 2004Registered office changed on 20/05/04 from: 1 bentley avenue cowpen bewdley industrial estate billingham cleveland TS23 4BU (1 page)