Company NameNorthern Electric Consultants Limited
Company StatusDissolved
Company Number02386352
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date5 November 2002 (21 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 NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 05 November 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 05 November 2002)
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 Duration1 year, 7 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
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 Duration6 years, 1 month (resigned 23 February 1999)
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 Duration6 years, 1 month (resigned 23 February 1999)
RoleFinancial Controller
Correspondence Address3 King Edwards Court Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4DZ

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
20 December 2001Return made up to 28/11/01; full list of members (6 pages)
30 April 2001Accounts made up to 31 December 2000 (6 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/11/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 January 2000Director's particulars changed (1 page)
29 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/99
(1 page)
9 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (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 (6 pages)
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)
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)