Company NameNorthern Electric Supply Limited
Company StatusDissolved
Company Number02386493
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 09 March 2004)
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 Duration2 years, 11 months (closed 09 March 2004)
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 Duration9 months, 2 weeks (closed 09 March 2004)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (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 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2001)
RoleCompany Director
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 Duration1 year, 8 months (resigned 07 October 1994)
RoleFinancial Controller
Correspondence Address1 Charleswood
Whitebridge Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5LZ
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 Duration1 year, 8 months (resigned 07 October 1994)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1997)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Berkley Avenue
Blaydon
Tyne & Wear
NE21 5NN
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1997)
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
Appointed07 October 1994(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 August 1995)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameMalcolm George Chandler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 1999)
RoleChartered Electrical Engineer
Correspondence Address40 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameAnthony Hadfield
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1997)
RoleChief Executive
Correspondence AddressKepier Farm
Kepier Lane
Durham
DH1 1LB
Director NameMr Adrian William Hinchcliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdges Green
Newton
Stocksfield
Northumberland
NE43 7UL
Director NameMr Peter Tregarthen Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 April 1996)
RoleMarketeer
Country of ResidenceEngland
Correspondence AddressThe Cottage Waldley
Doveridge
Ashbourne
Derbyshire
DE6 5LR
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 1997(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
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
Director NameMr Neil Middleton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Preston Avenue
North Shields
Tyne & Wear
NE30 2BS
Director NameIan Andrew Staines
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2001)
RoleOperations & Customer Services
Correspondence Address21 Baronswood
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
Director NameDr John Martin France
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2003)
RoleDirector Of Regulation
Country of ResidenceUnited Kingdom
Correspondence Address22 De Merley Road
Morpeth
Northumberland
NE61 1HZ
Director NameJames Duncan Stallmeyer
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2003)
RoleGeneral Counsel
Correspondence Address14805 Erskine Street
Omaha
Nebraska 68116
United States

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£100
Cash£100

Accounts

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

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
18 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
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,tyne & wear NE1 6NE (1 page)
27 January 2003Director's particulars changed (1 page)
17 December 2002Return made up to 28/11/02; full list of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (6 pages)
24 December 2001Return made up to 28/11/01; full list of members (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (6 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
18 December 2000Return made up to 28/11/00; full list of members (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (6 pages)
28 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
25 January 2000Director's particulars changed (1 page)
10 December 1999Return made up to 28/11/99; full list of members (7 pages)
13 August 1999Full accounts made up to 31 December 1998 (7 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
27 July 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
10 March 1999Director's particulars changed (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 (9 pages)
9 October 1998Full accounts made up to 31 March 1998 (7 pages)
4 December 1997Return made up to 28/11/97; no change of members (8 pages)
7 August 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 March 1997 (8 pages)
24 June 1997Director's particulars changed (1 page)
16 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
18 December 1996Director's particulars changed (1 page)
5 December 1996Return made up to 28/11/96; no change of members (11 pages)
6 November 1996Director's particulars changed (1 page)
10 July 1996Full accounts made up to 31 March 1996 (7 pages)
26 April 1996Director resigned (1 page)
7 December 1995Return made up to 28/11/95; full list of members (16 pages)
30 August 1995Director resigned;new director appointed (6 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 April 1995New director appointed (6 pages)
21 April 1995New director appointed (4 pages)