Company NameNorthern Electric Generation (CPS) Limited
Company StatusDissolved
Company Number02614273
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed28 January 1997(5 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed15 June 1999(8 years after company formation)
Appointment Duration24 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Secretary NameJohn Elliott
NationalityBritish
StatusCurrent
Appointed06 April 2001(9 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Michael Rishton Anderton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1993)
RoleGeneration Contracts Manager
Correspondence AddressFerniebank
Sunnylaw Road
Bridge Of Allan
FK9 4QA
Scotland
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(1 month, 4 weeks after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Berkley Avenue
Blaydon
Tyne & Wear
NE21 5NN
Director NameCl Engineer Jack Albert Harmsworth
Date of BirthNovember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 1991(1 month, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1991)
RoleChartered Engineer
Correspondence Address37 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed21 July 1991(1 month, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(2 months after company formation)
Appointment Duration4 years (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
Appointed23 May 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 1997)
RoleChief Executive
Correspondence AddressWoodbury 5b Redlake Road
Stourbridge
West Midlands
DY9 0RU
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(4 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 NameDr Philip Stewart Lawless
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2002)
RoleGeneration Project M
Country of ResidenceUnited Kingdom
Correspondence AddressOld Courthouse
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

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

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Res re disposal of books by liq (1 page)
21 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page)
20 January 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Director resigned (1 page)
8 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2002Declaration of solvency (3 pages)
30 May 2001Return made up to 23/05/01; full list of members (7 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 October 2000Accounts made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 23/05/00; full list of members (7 pages)
25 January 2000Director's particulars changed (1 page)
2 November 1999Accounts made up to 31 December 1998 (7 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
21 June 1999New director appointed (2 pages)
27 May 1999Return made up to 23/05/99; full list of members (8 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)
12 October 1998Accounts made up to 31 March 1998 (8 pages)
14 September 1998New director appointed (3 pages)
16 June 1998Return made up to 23/05/98; no change of members (5 pages)
20 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
30 July 1997Accounts made up to 31 March 1997 (9 pages)
24 June 1997Director's particulars changed (1 page)
30 May 1997Return made up to 23/05/97; no change of members (6 pages)
11 April 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
18 December 1996Director's particulars changed (1 page)
10 July 1996Accounts made up to 31 March 1996 (8 pages)
5 June 1996Return made up to 23/05/96; full list of members (10 pages)
30 August 1995Director resigned;new director appointed (6 pages)
26 July 1995Accounts made up to 31 March 1995 (9 pages)
5 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1995Nc inc already adjusted 27/04/94 (1 page)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 1991Memorandum and Articles of Association (10 pages)