Company NameNorth Shore Programme Services Limited
Company StatusDissolved
Company Number03354253
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

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

Directors

Director NamePresident Joseph John Stevenson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleAttorney
Correspondence Address265 Cutler Street Watertown
06795 Connecticut
Usa
Foreign
Secretary NameMr Roger Keith Weeks
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Howards Croft Ford Lane
Colchester
Essex
CO4 5PF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£27,055
Cash£13
Current Liabilities£27,068

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 December 2000 (4 pages)
11 May 2001Return made up to 11/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
27 September 2000Registered office changed on 27/09/00 from: 25 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
20 July 2000Return made up to 11/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
17 August 1999Return made up to 11/04/99; full list of members (5 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (3 pages)
22 December 1998Location of register of members (1 page)
22 December 1998Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1998Return made up to 11/04/98; full list of members (5 pages)
22 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/04/98
(1 page)
3 November 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
3 November 1998Secretary's particulars changed (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
5 June 1998New director appointed (2 pages)
2 October 1997Registered office changed on 02/10/97 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
11 April 1997Incorporation (12 pages)