Whitley Bay
Tyne & Wear
NE25 9HT
Director Name | Eric Ellwood Mason |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 22 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Director Name | Mrs Carol Ann Christie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2013(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Secretary Name | Jane Elizabeth Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 74 Woodburn Drive Whitley Bay Tyne & Wear NE26 3HY |
Secretary Name | Carol Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 9 Westgate Close Whitley Bay Tyne & Wear NE25 9HT |
Website | norlandelectrical.co.uk |
---|---|
Telephone | 0191 2327776 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
66 at £1 | J.p. Christie 66.00% Ordinary |
---|---|
24 at £1 | E.e. Mason 24.00% Ordinary |
10 at £1 | Carol Christie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,734 |
Cash | £9,347 |
Current Liabilities | £374,446 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 September 2002 | Delivered on: 13 September 2002 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: 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 |
---|---|
31 October 1995 | Delivered on: 10 November 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts. See the mortgage charge document for full details. Outstanding |
18 July 1983 | Delivered on: 27 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold herons yard 30 corporation street newcastle upon tyne tyen & wear. Fully Satisfied |
22 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (19 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (19 pages) |
15 September 2016 | Registered office address changed from 2 Saint James Boulevard Newcastle upon Tyne Tyne & Wear NE4 5SS to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from 2 Saint James Boulevard Newcastle upon Tyne Tyne & Wear NE4 5SS to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 15 September 2016 (2 pages) |
13 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 September 2016 | Resolutions
|
13 September 2016 | Statement of affairs with form 4.19 (18 pages) |
13 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 September 2016 | Statement of affairs with form 4.19 (18 pages) |
13 September 2016 | Resolutions
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mrs Carol Ann Christie on 15 June 2013 (2 pages) |
15 May 2015 | Director's details changed for Mrs Carol Ann Christie on 15 June 2013 (2 pages) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 March 2014 | Appointment of Mrs Carol Ann Christie as a director (2 pages) |
24 March 2014 | Appointment of Mrs Carol Ann Christie as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 April 2010 | Director's details changed for Eric Ellwood Mason on 20 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Eric Ellwood Mason on 20 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated secretary carol christie (1 page) |
21 April 2009 | Appointment terminated secretary carol christie (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 July 2006 | Return made up to 20/04/06; full list of members (7 pages) |
3 July 2006 | Return made up to 20/04/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
26 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
2 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
18 March 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
18 March 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
20 August 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
4 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
12 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
18 May 2000 | Return made up to 20/04/00; full list of members
|
18 May 2000 | Return made up to 20/04/00; full list of members
|
13 April 2000 | Registered office changed on 13/04/00 from: 30 corporation street newcastle upon tyne NE4 5SS (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 30 corporation street newcastle upon tyne NE4 5SS (1 page) |
21 March 2000 | Company name changed norland cable supplies LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed norland cable supplies LIMITED\certificate issued on 22/03/00 (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Return made up to 20/04/99; full list of members
|
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Return made up to 20/04/99; full list of members
|
30 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
1 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
8 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
6 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
26 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
26 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |