Company NameNordream Electrics Limited
Company StatusDissolved
Company Number01849730
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Maureen Simpson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 08 February 2005)
RoleSecretary
Correspondence Address41 St Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Director NameRobert Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 08 February 2005)
RoleElectrical Engineer
Correspondence Address86 Barrett Drive
Ellon
Aberdeenshire
AB41 9EQ
Scotland
Secretary NameMrs Maureen Simpson
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address41 St Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland

Location

Registered AddressBank Chambers, 9 Kensington
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Financials

Year2014
Turnover£60,536
Net Worth£13,868
Cash£2,897
Current Liabilities£6,682

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Application for striking-off (1 page)
23 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 July 2001Return made up to 15/07/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 August 2000Return made up to 15/07/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Return made up to 15/07/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1997Memorandum and Articles of Association (5 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1996Return made up to 15/07/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 October 1995Registered office changed on 04/10/95 from: 10 aintree drive shotley bridge consett co durham DH8 0NT (1 page)
14 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)