Company NameI.E.S. Instrumentation And Electrical Construction Services Limited
DirectorNorthumbria Capital Investments Ltd
Company StatusDissolved
Company Number01919863
CategoryPrivate Limited Company
Incorporation Date6 June 1985(38 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameNorthumbria House Limited (Corporation)
StatusCurrent
Appointed14 December 1998(13 years, 6 months after company formation)
Appointment Duration25 years, 4 months
Correspondence AddressNorthumbria House
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameNorthumbria Capital Investments Ltd (Corporation)
StatusCurrent
Appointed15 December 1998(13 years, 6 months after company formation)
Appointment Duration25 years, 4 months
Correspondence AddressNorthumbria House Amec Drive
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameAlbert Haygarth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address319 Stockton Road
Hartlepool
Cleveland
TS25 5DF
Director NameJohn Mason
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 1996)
RoleCompany Director
Correspondence Address13 High Street
Yarm
Cleveland
TS15 9BW
Secretary NameStanford Russell Cowan
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 December 1992)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameBrenda Haygarth
NationalityBritish
StatusResigned
Appointed24 December 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address319 Stockton Road
Hartlepool
Cleveland
TS25 2ND
Director NameMr Peter Scotland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(10 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 March 1996)
RoleElectrical Engineering
Correspondence Address63 Durham Way
Harrogate
North Yorkshire
HG3 2TA
Director NameMr Bernard Kenneth Goodchild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Wynyard
Stockton
Cleveland
TS22 5ND
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(13 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(13 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Secretary NameCoates Consultants Limited (Corporation)
StatusResigned
Appointed25 March 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upontyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£2,333,539
Gross Profit£867,097
Net Worth£328,137
Cash£6,268
Current Liabilities£1,005,899

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 March 2003Dissolved (1 page)
11 December 2002Return of final meeting of creditors (1 page)
27 September 2002Registered office changed on 27/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
31 May 2002Receiver's abstract of receipts and payments (3 pages)
18 July 2001Registered office changed on 18/07/01 from: geoffrey martin & co st james's house 28 park place leeds west yorkshire LS1 2SP (1 page)
4 June 2001Receiver's abstract of receipts and payments (2 pages)
8 August 2000Registered office changed on 08/08/00 from: c/o thomas paxton 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
26 May 2000Receiver's abstract of receipts and payments (2 pages)
9 November 1999Order of court to wind up (3 pages)
14 October 1999Order of court to wind up (1 page)
14 October 1999Appointment of a liquidator (1 page)
1 October 1999Registered office changed on 01/10/99 from: c/o 30 park cross street leeds west yorkshire LS1 2QH (1 page)
29 July 1999Administrative Receiver's report (7 pages)
25 May 1999Registered office changed on 25/05/99 from: 4/6 gilesgate hexham northumberland NE46 3NT (1 page)
19 May 1999Appointment of receiver/manager (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
5 October 1998Full accounts made up to 30 November 1997 (10 pages)
19 March 1998Return made up to 13/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
29 September 1997New secretary appointed (2 pages)
30 June 1997Full accounts made up to 31 May 1996 (14 pages)
11 June 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
13 February 1997Return made up to 13/12/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 January 1997Director resigned (1 page)
9 June 1996Accounting reference date shortened from 30/05 to 30/06 (1 page)
18 April 1996Registered office changed on 18/04/96 from: suite 3 municipal buildings church square hartlepool TS24 7EQ (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996Director resigned;new director appointed (2 pages)
4 April 1996Director resigned;new director appointed (2 pages)
24 January 1996New director appointed (2 pages)
28 December 1995Return made up to 13/12/95; no change of members (4 pages)
24 November 1995Accounting reference date extended from 30/11 to 30/05 (1 page)
6 October 1995Accounts for a small company made up to 30 November 1994 (12 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)