Company NameNorthern Electric Investments Limited
Company StatusDissolved
Company Number02772268
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 4 months ago)
Previous NameNatgas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 1998(5 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Correspondence Address987 Tulip Tree Lane
West Des Moines
Iowa
50266
United States
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(5 years, 3 months after company formation)
Appointment Duration26 years, 1 month
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(6 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(6 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameJohn Elliott
NationalityBritish
StatusCurrent
Appointed06 April 2001(8 years, 3 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
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRichard Charles Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 1999)
RoleChief Accountant
Correspondence Address6 Peppercorn Court
Newcastle Upon Tyne
Tyne & Wear
NE1 3HD
Director NameRobert Lingard Woods
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 1995)
RoleDirector Of Corporate Planning
Correspondence Address2 Park Avenue
Hexham
Northumberland
NE46 3EN
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed24 February 1993(2 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 December 1992(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 tyne and wear NE1 6NE (1 page)
20 January 2003Liquidators statement of receipts and payments (5 pages)
8 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Declaration of solvency (3 pages)
7 January 2002Return made up to 09/12/01; full list of members (7 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 December 2000Return made up to 09/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 January 2000Director's particulars changed (1 page)
30 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
24 August 1999Director's particulars changed (1 page)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 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)
15 December 1998Return made up to 09/12/98; full list of members (9 pages)
11 December 1998Full accounts made up to 31 March 1998 (8 pages)
22 May 1998Director's particulars changed (1 page)
18 April 1998New director appointed (2 pages)
7 April 1998Registered office changed on 07/04/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
7 April 1998New director appointed (2 pages)
16 December 1997Return made up to 09/12/97; no change of members (4 pages)
15 January 1997Return made up to 09/12/96; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 January 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)