Company NameNorthern Aurora Limited
Company StatusDissolved
Company Number02386222
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)
Previous NamesNorthern Electric Cable Limited and Aurora 2000 Plus Limited

Business Activity

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

Directors

Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 01 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Secretary NameJohn Elliott
NationalityBritish
StatusClosed
Appointed06 April 2001(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(14 years after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (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
Appointed28 November 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 1993)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 4 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(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 1998)
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(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 1998)
RoleFinancial Controller
Correspondence Address1 Charleswood
Whitebridge Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5LZ
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed03 April 1998(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2003)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Director NameMr Stephen Raine
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressThe Grange
Old Quarrington
Durham
DH6 5NN
Director NameRobert Stephen Silberman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1999)
RoleCompany Director
Correspondence Address722n Happy Hollow Boulevard
Omaha Ne68132
U S A
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS

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 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
8 September 2004Application for striking-off (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 December 2003Return made up to 28/11/03; full list of members (7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (3 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page)
27 January 2003Director's particulars changed (1 page)
11 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 February 2002Registered office changed on 06/02/02 from: 235 stamfordham road newcastle upon tyne NE5 2SF (1 page)
20 December 2001Return made up to 28/11/01; full list of members (7 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 December 2000Return made up to 28/11/00; full list of members (7 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 June 2000Director resigned (1 page)
25 January 2000Director's particulars changed (1 page)
9 December 1999Return made up to 28/11/99; full list of members (7 pages)
24 September 1999Director resigned (1 page)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 June 1999New director appointed (2 pages)
10 March 1999Director's particulars changed (1 page)
16 February 1999Registered office changed on 16/02/99 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page)
21 December 1998Auditor's resignation (1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 December 1998Return made up to 28/11/98; full list of members (8 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 May 1998Company name changed aurora 2000 plus LIMITED\certificate issued on 27/05/98 (2 pages)
20 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
16 April 1998Company name changed northern electric cable LIMITED\certificate issued on 17/04/98 (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (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)
4 December 1997Return made up to 28/11/97; no change of members (4 pages)
15 January 1997Return made up to 28/11/96; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
13 December 1995Return made up to 28/11/95; full list of members (6 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)