Company NameN E Electric & General Supplies Limited
DirectorDavid Shieber
Company StatusDissolved
Company Number00540012
CategoryPrivate Limited Company
Incorporation Date1 November 1954(69 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Shieber
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Manager
Correspondence Address1 Greenholme Close
Cramlington
Northumberland
NE23 9SU
Secretary NameJoyce Forrest Shieber
NationalityBritish
StatusCurrent
Appointed12 May 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address1 Greenholme Close
Cramlington
Northumberland
NE23 9SU
Director NameElsie May Bell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(36 years, 10 months after company formation)
Appointment Duration8 months (resigned 12 May 1992)
RoleSecretary
Correspondence Address4 Glenhurst Grove
South Shields
Tyne & Wear
NE34 6AJ
Director NameJoyce Forrest Shieber
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(36 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 February 2002)
RoleSecretary
Correspondence Address1 Greenholme Close
Cramlington
Northumberland
NE23 9SU
Secretary NameElsie May Bell
NationalityBritish
StatusResigned
Appointed11 September 1991(36 years, 10 months after company formation)
Appointment Duration8 months (resigned 12 May 1992)
RoleCompany Director
Correspondence Address4 Glenhurst Grove
South Shields
Tyne & Wear
NE34 6AJ

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£105,148
Cash£866
Current Liabilities£234,346

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 December 2006Liquidators statement of receipts and payments (5 pages)
4 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (8 pages)
10 February 2003Director resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
7 March 2002Statement of affairs (11 pages)
1 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2002Appointment of a voluntary liquidator (1 page)
2 February 2002Registered office changed on 02/02/02 from: unit 34 moorland way nelson park cramlington northumberland NE23 1WE (1 page)
27 September 2001Return made up to 11/09/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 October 2000Return made up to 11/09/00; full list of members (6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Registered office changed on 07/08/00 from: mill dam south shields tyne & wear NE33 1EG (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 December 1999Particulars of mortgage/charge (8 pages)
5 October 1999Return made up to 11/09/99; no change of members (4 pages)
15 October 1998Return made up to 11/09/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 September 1997Return made up to 11/09/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
14 November 1996Return made up to 11/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
5 October 1995Return made up to 11/09/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)