Company NameElectricity North East Limited
Company StatusDissolved
Company Number02311846
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2003)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameJohn Elliott
NationalityBritish
StatusClosed
Appointed06 April 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 18 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1993)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Berkley Avenue
Blaydon
Tyne & Wear
NE21 5NN
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1993)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameGail Valerie Giles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameRichard Charles Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 September 1999)
RoleFinancial Controller
Correspondence Address6 Peppercorn Court
Newcastle Upon Tyne
Tyne & Wear
NE1 3HD

Location

Registered AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
25 June 2003Application for striking-off (1 page)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2001Return made up to 09/07/01; full list of members (6 pages)
19 June 2001New director appointed (4 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Full accounts made up to 31 December 2000 (6 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 July 2000Return made up to 09/07/00; full list of members (6 pages)
28 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
19 July 1999Return made up to 09/07/99; full list of members (6 pages)
12 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 May 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page)
5 August 1997Return made up to 09/07/97; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
6 August 1996Return made up to 09/07/96; full list of members (6 pages)
3 August 1995Return made up to 09/07/95; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)