Company NameSturdy Electric Company Limited
DirectorsJohn Terence Featherstone and Margaret June Featherstone
Company StatusDissolved
Company Number00353417
CategoryPrivate Limited Company
Incorporation Date26 May 1939(84 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameJohn Terence Featherstone
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(52 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleElectrical Engineer
Correspondence AddressGlenville Stirling Avenue
Rowlands Gill
Tyne & Wear
NE39 1PU
Director NameMargaret June Featherstone
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(52 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressGlenville Stirling Avenue
Rowlands Gill
Tyne & Wear
NE39 1PU
Secretary NameMargaret June Featherstone
NationalityBritish
StatusCurrent
Appointed13 March 1994(54 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressGlenville Stirling Avenue
Rowlands Gill
Tyne & Wear
NE39 1PU
Director NameAudrey Fenwick
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(52 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressAllardice Strathmore Avenue
Rowlands Gill
Tyne & Wear
NE39 1HY
Director NameJohn George Fenwick
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(52 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 1993)
RoleWorks Manager
Correspondence AddressAllardice Strathmore Avenue
Rowlands Gill
Tyne & Wear
NE39 1HY
Secretary NameJohn George Fenwick
NationalityBritish
StatusResigned
Appointed13 March 1992(52 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressAllardice Strathmore Avenue
Rowlands Gill
Tyne & Wear
NE39 1HY

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£40,325
Cash£29
Current Liabilities£92,721

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 August 2004Dissolved (1 page)
27 May 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: hamsterley colliery, newcastle on tyne NE17 7PY (1 page)
1 July 2002Liquidators statement of receipts and payments (6 pages)
4 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2001Statement of affairs (13 pages)
4 July 2001Appointment of a voluntary liquidator (1 page)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1999Return made up to 13/03/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1998Return made up to 13/03/98; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 March 1997Return made up to 13/03/97; no change of members (4 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 March 1996Return made up to 13/03/96; full list of members (6 pages)
21 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)