Company NameNEP North West Limited
Company StatusDissolved
Company Number02043781
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 8 months ago)
Dissolution Date20 May 1997 (26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Simpson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 20 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Secretary NameSurrie June Everett-Pascoe
NationalityBritish
StatusClosed
Appointed19 September 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 20 May 1997)
RoleCompany Director
Correspondence AddressBrooklyn
112 Boundary Road
Carshalton On The Hill
Surrey
SM5 4AB
Director NameKevin Brendan Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressTynedale
Ashbrooke Grange Ashbrooke
Sunderland
Tyne & Wear
SR2 7TR
Director NameMr Jack Mortimer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodburn Lodge 303 Coniscliffe Road
Darlington
County Durham
DL3 8AA
Secretary NameMr Peter Watson
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address12 Longridge Square
Tunstall
Sunderland
Tyne & Wear
SR2 9HJ

Location

Registered AddressCanon House
Manor Road
Wallington
Surrey
SM6 0AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1997First Gazette notice for voluntary strike-off (1 page)
17 December 1996Application for striking-off (1 page)
21 August 1996Director resigned (1 page)
31 July 1996Return made up to 24/07/96; full list of members (7 pages)
12 April 1996Full accounts made up to 31 December 1995 (13 pages)
17 November 1995Registered office changed on 17/11/95 from: nep house saltmeadows road gateshead tyne and wear NE8 3AH (1 page)
21 September 1995Secretary resigned;new secretary appointed (4 pages)
17 July 1995Return made up to 24/07/95; no change of members (4 pages)
21 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)