Company NameNorthern Electrical Technical Services Limited
Company StatusDissolved
Company Number03041448
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameAlexander Gracie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address37 Mareth Road
St Michaels Estate
Colchester
CO2 9LN
Secretary NameDavid Gracie
NationalityBritish
StatusClosed
Appointed10 October 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 06 August 2008)
RoleOutdoor Instructor
Correspondence Address4 Brunswick Square
Penrith
Cumbria
CA11 7LL
Secretary NameJeanette Hayes
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address228 Frizington Road
Frizington
Cumbria
CA26 3SP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Silk House
Park Green
Macclesfield
Cheshire
SK11 7QJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2007Application for striking-off (1 page)
23 April 2007Registered office changed on 23/04/07 from: carleton house 136 gray street workington cumbria CA14 2LU (1 page)
21 April 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2006Registered office changed on 13/03/06 from: 78 main street cleator cumbria CA23 3BT (1 page)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2005Return made up to 03/04/05; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
8 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 March 2003Return made up to 03/04/03; full list of members (6 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 March 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 April 2000Return made up to 03/04/00; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 April 1999Return made up to 03/04/99; full list of members (6 pages)
4 June 1998Amended accounts made up to 31 July 1997 (5 pages)
23 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 April 1998Return made up to 03/04/98; no change of members (4 pages)
8 October 1997Registered office changed on 08/10/97 from: 78 main street cleator cumbria CA25 3BT (1 page)
7 April 1997Registered office changed on 07/04/97 from: 78 main street cleator cumbria CA25 3BT (1 page)
7 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Return made up to 03/04/97; no change of members
  • 363(287) ‐ Registered office changed on 04/04/97
(4 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
2 April 1996Return made up to 03/04/96; full list of members (6 pages)
19 April 1995Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1995Accounting reference date notified as 31/07 (1 page)
6 April 1995Registered office changed on 06/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 1995New secretary appointed (2 pages)
6 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 April 1995Incorporation (18 pages)