Company NameElectro Diesel North East Limited
Company StatusDissolved
Company Number00942828
CategoryPrivate Limited Company
Incorporation Date21 November 1968(55 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NameN.L.C. (Auto Supplies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameWilliam Allan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(22 years, 9 months after company formation)
Appointment Duration31 years, 9 months (closed 16 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
Secretary NameSusan Mary Maplebeck
NationalityBritish
StatusClosed
Appointed30 September 1999(30 years, 10 months after company formation)
Appointment Duration23 years, 7 months (closed 16 May 2023)
RoleCompany Director
Correspondence AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
Director NameMaurice Flint
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(37 years after company formation)
Appointment Duration17 years, 5 months (closed 16 May 2023)
RoleGeneral Manager
Correspondence AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
Director NameClaire Harder
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(37 years after company formation)
Appointment Duration17 years, 5 months (closed 16 May 2023)
RoleAdministrator
Correspondence AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
Director NameGeorge Norman Charlton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleAuto Electrical Engineer
Correspondence Address16 Severn Close
Peterlee
County Durham
SR8 1JX
Director NameKevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 September 1998)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NameAndrew Philip Golightly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 September 1998)
RoleEngineer
Correspondence Address11 Spring Gardens
West Auckland
Bishop Auckland
County Durham
DL14 9SL
Director NameCarol Ann Lane
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 1999)
RoleOffice Administrator
Correspondence Address5 Brixham Close
Seaham
County Durham
SR7 8PR
Secretary NameWilliam Allan
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Priors Path
Ferryhill
County Durham
DL17 8UA

Contact

Websiteelectrodieselnortheast.co.uk
Telephone01642 967834
Telephone regionMiddlesbrough

Location

Registered AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

70k at £1Mr Simon Oliver
70.00%
Ordinary
30k at £1Mr William Allan
30.00%
Ordinary

Financials

Year2014
Net Worth£535,580
Cash£167,631
Current Liabilities£244,192

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 July 1991Delivered on: 23 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 December 1989Delivered on: 2 December 1989
Satisfied on: 17 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at portrack grange road stockon on tees, cleveland t/n ce 2595. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1989Delivered on: 3 February 1989
Satisfied on: 17 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at portrack grange road stockon on tees cleveland title no. Ce 2595. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1987Delivered on: 9 December 1987
Satisfied on: 17 August 1993
Persons entitled: London and Northern Group Limited

Classification: Debenture
Secured details: £96,046 and all other monies due or to be come due from the company to the chargee. Pursuant to the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 1987Delivered on: 21 November 1987
Satisfied on: 29 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
15 February 2023Application to strike the company off the register (3 pages)
31 January 2023Termination of appointment of William Allan as a director on 30 January 2023 (1 page)
31 January 2023Termination of appointment of Susan Mary Maplebeck as a secretary on 30 January 2023 (1 page)
31 January 2023Termination of appointment of Maurice Flint as a director on 30 January 2023 (1 page)
31 January 2023Appointment of Mr Stephen Maurice Martin Byrne as a director on 30 January 2023 (2 pages)
31 January 2023Termination of appointment of Claire Harder as a director on 30 January 2023 (1 page)
23 December 2022Compulsory strike-off action has been discontinued (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
16 September 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 April 2021Satisfaction of charge 5 in full (1 page)
28 September 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 September 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
22 September 2017Notification of Simon Oliver as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Simon Oliver as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of William Allan as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Cessation of Simon Oliver as a person with significant control on 25 August 2016 (1 page)
21 September 2017Cessation of Simon Oliver as a person with significant control on 25 August 2016 (1 page)
21 September 2017Notification of William Allan as a person with significant control on 21 September 2017 (2 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100,000
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100,000
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Claire Harder on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Maurice Flint on 22 July 2010 (2 pages)
6 August 2010Secretary's details changed for Susan Mary Maplebeck on 22 July 2010 (1 page)
6 August 2010Director's details changed for Maurice Flint on 22 July 2010 (2 pages)
6 August 2010Director's details changed for William Allan on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Claire Harder on 22 July 2010 (2 pages)
6 August 2010Secretary's details changed for Susan Mary Maplebeck on 22 July 2010 (1 page)
6 August 2010Director's details changed for William Allan on 22 July 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2007Return made up to 24/08/07; full list of members (3 pages)
29 August 2007Return made up to 24/08/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
22 September 2005Return made up to 24/08/05; full list of members (2 pages)
22 September 2005Return made up to 24/08/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 August 2004Return made up to 24/08/04; full list of members (6 pages)
27 August 2004Return made up to 24/08/04; full list of members (6 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 September 2003Return made up to 24/08/03; full list of members (6 pages)
1 September 2003Return made up to 24/08/03; full list of members (6 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 September 2002Return made up to 24/08/02; full list of members (6 pages)
3 September 2002Return made up to 24/08/02; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 September 2001Return made up to 24/08/01; full list of members (6 pages)
3 September 2001Return made up to 24/08/01; full list of members (6 pages)
8 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
1 September 1999Return made up to 27/08/99; full list of members (6 pages)
1 September 1999Return made up to 27/08/99; full list of members (6 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
21 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
14 September 1998Return made up to 27/08/98; no change of members (8 pages)
14 September 1998Return made up to 27/08/98; no change of members (8 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (10 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (10 pages)
4 September 1996Return made up to 27/08/96; full list of members (8 pages)
4 September 1996Return made up to 27/08/96; full list of members (8 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
8 September 1995Return made up to 27/08/95; no change of members (6 pages)
8 September 1995Return made up to 27/08/95; no change of members (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)