Company NameN.E. Cables Limited
DirectorsDavid Shieber and Joyce Forrest Shieber
Company StatusDissolved
Company Number02700698
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDavid Shieber
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleSales Manager
Correspondence Address1 Greenholme Close
Cramlington
Northumberland
NE23 9SU
Director NameJoyce Forrest Shieber
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address1 Greenholme Close
Cramlington
Northumberland
NE23 9SU
Secretary NameJoyce Forrest Shieber
NationalityBritish
StatusCurrent
Appointed04 June 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address1 Greenholme Close
Cramlington
Northumberland
NE23 9SU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Stephen Alexander Palmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1994)
RoleSales Manager
Correspondence Address16 Denby Close
Cramlington
Northumberland
NE23 9FX

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 October 1998Dissolved (1 page)
29 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
29 July 1998Liquidators statement of receipts and payments (5 pages)
29 July 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Appointment of a voluntary liquidator (1 page)
29 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 1996Registered office changed on 11/07/96 from: milldam south shields tyne & wear NE33 1EG (1 page)
16 May 1996Return made up to 26/03/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
21 July 1995Particulars of mortgage/charge (6 pages)
28 March 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)