Company NameNorthern Electrical Rewinds Limited
Company StatusActive
Company Number00385225
CategoryPrivate Limited Company
Incorporation Date27 January 1944(80 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Todd Harrison
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(47 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence Address1 Glendower Avenue
North Shields
Tyne & Wear
NE29 7NP
Director NameMr Christopher Matthew Shackleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(47 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence AddressVaren 22
4070 Randaberg
Foreign
Director NameMr Matthew Davison Shackleton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(47 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence Address30 Harnham Grove
Cramlington
Northumberland
NE23 6AQ
Secretary NameMr Matthew Davison Shackleton
NationalityBritish
StatusCurrent
Appointed29 March 1991(47 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address30 Harnham Grove
Cramlington
Northumberland
NE23 6AQ

Location

Registered AddressDouble Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Next Accounts Due30 November 1996 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due12 April 2017 (overdue)

Charges

17 July 1984Delivered on: 25 July 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
10 August 1951Delivered on: 16 August 1951
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.,.
Particulars: 108/109, howard street, north shields, northumberland & all fixtures present & future.
Outstanding

Filing History

24 September 2014Restoration by order of the court (5 pages)
24 September 2014Restoration by order of the court (5 pages)
17 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 February 1997First Gazette notice for voluntary strike-off (1 page)
13 January 1997Application for striking-off (1 page)
13 January 1997Application for striking-off (1 page)
30 April 1996Return made up to 29/03/96; full list of members (6 pages)
30 April 1996Return made up to 29/03/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
19 April 1995Return made up to 29/03/95; no change of members (4 pages)
19 April 1995Return made up to 29/03/95; no change of members (4 pages)