Company NameNorthern Cash Registers Limited
DirectorFrederick William May
Company StatusDissolved
Company Number00788949
CategoryPrivate Limited Company
Incorporation Date23 January 1964(60 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Frederick William May
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Mount
Moat Nr Longtown
Carlisle
Cumbria
CA6 5PN
Secretary NameMr Frederick William May
NationalityBritish
StatusCurrent
Appointed13 December 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Mount
Moat Nr Longtown
Carlisle
Cumbria
CA6 5PN
Secretary NameMarion Lindsay May
NationalityBritish
StatusCurrent
Appointed29 April 1996(32 years, 3 months after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence AddressThe Mount Riddings Road
Moat Longtown
Carlisle
Cumbria
CA6 5PN
Director NameSohrab Molavian
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address27 Hawthorn Avenue
South Shields
Tyne & Wear
NE34 8BE

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 September 2000Dissolved (1 page)
23 June 2000Liquidators statement of receipts and payments (5 pages)
23 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
2 April 1999Registered office changed on 02/04/99 from: 176 tynemouth rd north shields tyne and wear NE30 1EG (1 page)
30 March 1999Appointment of a voluntary liquidator (1 page)
30 March 1999Statement of affairs (10 pages)
30 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Return made up to 13/12/98; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
14 July 1998Return made up to 13/12/97; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (10 pages)
5 June 1997Accounts for a small company made up to 31 May 1996 (10 pages)
28 May 1997Return made up to 13/12/95; no change of members (4 pages)
28 May 1997Return made up to 13/12/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/97
(6 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996Director resigned (1 page)
22 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)