Company NameNorthern Industrial & Crane Equipment Limited
DirectorsRobert Jeffrey Leech and Henry Charles Pike
Company StatusDissolved
Company Number01779320
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Robert Jeffrey Leech
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleEngineer
Correspondence Address14 High Mill Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HE
Director NameMr Henry Charles Pike
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleEngineer
Correspondence AddressThe Warren 17 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Secretary NameMr Robert Jeffrey Leech
NationalityBritish
StatusCurrent
Appointed06 October 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address14 High Mill Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HE

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1992 (31 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 June 1997Dissolved (1 page)
20 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Receiver's abstract of receipts and payments (2 pages)
10 June 1996Receiver ceasing to act (2 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
22 January 1996Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page)
31 August 1995Liquidators statement of receipts and payments (6 pages)