Company NameNorthern Electric (Overseas Holdings) Limited
DirectorsKenneth Linge and Paul Ainsley
Company StatusDissolved
Company Number02519928
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(6 years, 8 months after company formation)
Appointment Duration27 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Secretary NameJohn Elliott
NationalityBritish
StatusCurrent
Appointed06 April 2001(10 years, 9 months after company formation)
Appointment Duration23 years
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
StatusCurrent
Appointed27 August 2004(14 years, 1 month after company formation)
Appointment Duration19 years, 8 months
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
Appointed09 July 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1994)
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 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1995)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameAntony Hadfield
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 1997)
RoleChief Executive
Correspondence AddressWoodbury 5b Redlake Road
Stourbridge
West Midlands
DY9 0RU
Director NameDavid Richard Morris
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1994)
RoleChartered Engineer
Correspondence Address7 Fernwood
Clayton Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE1 6NE
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(5 years, 1 month 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(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 August 2004)
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(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
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
Current Liabilities£2,650,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2004Registered office changed on 14/10/04 from: lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2004Declaration of solvency (3 pages)
13 October 2004Appointment of a voluntary liquidator (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
5 August 2004Full accounts made up to 31 December 2003 (8 pages)
22 July 2004Return made up to 09/07/04; full list of members (7 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
19 July 2003Full accounts made up to 31 December 2002 (8 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)
10 October 2002Full accounts made up to 31 December 2001 (8 pages)
9 October 2001Full accounts made up to 31 December 2000 (8 pages)
23 July 2001Return made up to 09/07/01; full list of members (7 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
16 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 July 2000Return made up to 09/07/00; full list of members (7 pages)
25 January 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
19 July 1999Return made up to 09/07/99; full list of members (9 pages)
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)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
18 July 1997Return made up to 09/07/97; no change of members (6 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)
10 July 1996Full accounts made up to 31 March 1996 (9 pages)
30 August 1995Director resigned;new director appointed (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (9 pages)
21 July 1995Return made up to 09/07/95; full list of members (12 pages)
31 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)