Company NameN E T P Limited
Company StatusDissolved
Company Number05903817
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameThomas William Cleaver
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (closed 11 November 2008)
RolePlasterer And Tiler
Correspondence Address13 Kingfisher
Seafield Park
Seahouses
Northumberland
NE68 7SP
Secretary NameJanice Cleaver
NationalityBritish
StatusClosed
Appointed18 June 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address13 Kingfisher
Seafield Road
Seahouses
Northumberland
NE68 7SP
Director NameMr Hylton Trotter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(1 week, 3 days after company formation)
Appointment Duration10 months (resigned 18 June 2007)
RoleGeneral Store Proprietor
Country of ResidenceGBR
Correspondence Address130 Allerburn Lea
Alnwick
Northumberland
NE66 2QP
Secretary NameMr Hylton Trotter
NationalityBritish
StatusResigned
Appointed21 August 2006(1 week, 3 days after company formation)
Appointment Duration10 months (resigned 18 June 2007)
RoleGeneral Store Proprietor
Country of ResidenceGBR
Correspondence Address130 Allerburn Lea
Alnwick
Northumberland
NE66 2QP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth-£3,500
Cash£354
Current Liabilities£12,141

Accounts

Latest Accounts18 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 June

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
27 May 2008Application for striking-off (1 page)
26 February 2008Total exemption small company accounts made up to 18 June 2007 (6 pages)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007New secretary appointed (2 pages)
8 September 2007Return made up to 11/08/07; full list of members (5 pages)
3 October 2006Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed;new director appointed (3 pages)
30 August 2006Registered office changed on 30/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)