Company NameNorland Electrical Supplies Limited
Company StatusDissolved
Company Number01321016
CategoryPrivate Limited Company
Incorporation Date12 July 1977(46 years, 9 months ago)
Dissolution Date22 April 2018 (5 years, 11 months ago)
Previous NameNorland Cable Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJonathan Paul Christie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Westgate Close
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameEric Ellwood Mason
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Director NameMrs Carol Ann Christie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Secretary NameJane Elizabeth Martin
NationalityBritish
StatusResigned
Appointed29 June 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address74 Woodburn Drive
Whitley Bay
Tyne & Wear
NE26 3HY
Secretary NameCarol Christie
NationalityBritish
StatusResigned
Appointed01 June 1998(20 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address9 Westgate Close
Whitley Bay
Tyne & Wear
NE25 9HT

Contact

Websitenorlandelectrical.co.uk
Telephone0191 2327776
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

66 at £1J.p. Christie
66.00%
Ordinary
24 at £1E.e. Mason
24.00%
Ordinary
10 at £1Carol Christie
10.00%
Ordinary

Financials

Year2014
Net Worth£6,734
Cash£9,347
Current Liabilities£374,446

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 September 2002Delivered 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 1995Delivered 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 1983Delivered 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

Filing History

22 April 2018Final Gazette dissolved following liquidation (1 page)
22 January 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
15 September 2017Liquidators' statement of receipts and payments to 1 September 2017 (19 pages)
15 September 2017Liquidators' statement of receipts and payments to 1 September 2017 (19 pages)
15 September 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
13 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
(1 page)
13 September 2016Statement of affairs with form 4.19 (18 pages)
13 September 2016Appointment of a voluntary liquidator (1 page)
13 September 2016Statement of affairs with form 4.19 (18 pages)
13 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
(1 page)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Director's details changed for Mrs Carol Ann Christie on 15 June 2013 (2 pages)
15 May 2015Director's details changed for Mrs Carol Ann Christie on 15 June 2013 (2 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
24 March 2014Appointment of Mrs Carol Ann Christie as a director (2 pages)
24 March 2014Appointment of Mrs Carol Ann Christie as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 April 2010Director's details changed for Eric Ellwood Mason on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Eric Ellwood Mason on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 April 2009Appointment terminated secretary carol christie (1 page)
21 April 2009Appointment terminated secretary carol christie (1 page)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 June 2007Return made up to 20/04/07; full list of members (2 pages)
5 June 2007Return made up to 20/04/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 July 2006Return made up to 20/04/06; full list of members (7 pages)
3 July 2006Return made up to 20/04/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 May 2005Return made up to 20/04/05; full list of members (7 pages)
6 May 2005Return made up to 20/04/05; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
26 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
2 May 2003Return made up to 20/04/03; full list of members (7 pages)
2 May 2003Return made up to 20/04/03; full list of members (7 pages)
18 March 2003Amended accounts made up to 31 January 2002 (5 pages)
18 March 2003Amended accounts made up to 31 January 2002 (5 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
20 August 2002Accounts for a small company made up to 31 January 2002 (4 pages)
20 August 2002Accounts for a small company made up to 31 January 2002 (4 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (4 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (4 pages)
4 May 2001Return made up to 20/04/01; full list of members (6 pages)
4 May 2001Return made up to 20/04/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
18 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2000Registered office changed on 13/04/00 from: 30 corporation street newcastle upon tyne NE4 5SS (1 page)
13 April 2000Registered office changed on 13/04/00 from: 30 corporation street newcastle upon tyne NE4 5SS (1 page)
21 March 2000Company name changed norland cable supplies LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed norland cable supplies LIMITED\certificate issued on 22/03/00 (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
1 May 1998Return made up to 20/04/98; no change of members (4 pages)
1 May 1998Return made up to 20/04/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
8 May 1997Return made up to 20/04/97; no change of members (4 pages)
8 May 1997Return made up to 20/04/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
26 May 1995Return made up to 20/04/95; no change of members (4 pages)
26 May 1995Return made up to 20/04/95; no change of members (4 pages)