Company NameNorthern Electric Generation (Peaking) Limited
Company StatusDissolved
Company Number02780142
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameLazio Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameJohn Elliott
NationalityBritish
StatusClosed
Appointed06 April 2001(8 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2011)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 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
Appointed06 April 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (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
Appointed06 April 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 1997)
RoleManaging Director
Correspondence AddressWoodbury 5b Redlake Road
Stourbridge
West Midlands
DY9 0RU
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed06 April 1993(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameChristopher John Clancy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RoleProject Manager
Correspondence Address69 Princes Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5AN
Director NameRichard Charles Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1996)
RoleFinancial Controller
Correspondence Address1 Charleswood
Whitebridge Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5LZ
Director NameNeil Richard Voyce
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 1995)
RoleContracts And Development Man
Correspondence AddressFlat 3
1 Fenwick Terrace Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2JQ
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(2 years, 6 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(4 years after company formation)
Appointment Duration11 years, 10 months (resigned 04 December 2008)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Director NameDr Philip Stewart Lawless
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2002)
RoleGeneration Project M
Country of ResidenceEngland
Correspondence AddressOld Courthouse
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RS
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 October 2009)
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
StatusResigned
Appointed15 June 1999(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
27 September 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
27 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
27 September 2011Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 10 June 2011 (5 pages)
29 December 2010Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
29 December 2010Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
29 December 2010Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
7 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
11 November 2009Auditor's resignation (1 page)
11 November 2009Auditor's resignation (1 page)
10 November 2009Termination of appointment of Kenneth Linge as a director (2 pages)
10 November 2009Termination of appointment of Kenneth Linge as a director (2 pages)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-11
(1 page)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2008Registered office changed on 23/12/2008 from lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page)
23 December 2008Registered office changed on 23/12/2008 from lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page)
23 December 2008Declaration of solvency (3 pages)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Declaration of solvency (3 pages)
15 December 2008Appointment terminated director gregory abel (1 page)
15 December 2008Appointment Terminated Director gregory abel (1 page)
15 December 2008Appointment Terminated Director phillip connor (1 page)
15 December 2008Appointment terminated director phillip connor (1 page)
2 December 2008Full accounts made up to 30 June 2008 (14 pages)
2 December 2008Full accounts made up to 30 June 2008 (14 pages)
8 March 2008Full accounts made up to 30 June 2007 (14 pages)
8 March 2008Full accounts made up to 30 June 2007 (14 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
19 April 2007Full accounts made up to 30 June 2006 (14 pages)
19 April 2007Full accounts made up to 30 June 2006 (14 pages)
16 January 2007Return made up to 15/01/07; full list of members (3 pages)
16 January 2007Return made up to 15/01/07; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
17 January 2006Return made up to 15/01/06; full list of members (3 pages)
17 January 2006Return made up to 15/01/06; full list of members (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
27 January 2005Return made up to 15/01/05; full list of members (7 pages)
27 January 2005Return made up to 15/01/05; full list of members (7 pages)
12 January 2005Full accounts made up to 30 June 2004 (10 pages)
12 January 2005Full accounts made up to 30 June 2004 (10 pages)
2 March 2004Full accounts made up to 30 June 2003 (10 pages)
2 March 2004Full accounts made up to 30 June 2003 (10 pages)
4 February 2004Return made up to 15/01/04; full list of members (7 pages)
4 February 2004Return made up to 15/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle-upon-tyne NE1 6NE (1 page)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle-upon-tyne NE1 6NE (1 page)
16 April 2003Full accounts made up to 30 June 2002 (10 pages)
16 April 2003Full accounts made up to 30 June 2002 (10 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
24 January 2003Return made up to 15/01/03; full list of members (7 pages)
24 January 2003Return made up to 15/01/03; full list of members (7 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
22 March 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
22 March 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
6 February 2002Return made up to 15/01/02; full list of members (7 pages)
6 February 2002Return made up to 15/01/02; full list of members (7 pages)
9 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
21 January 2001Return made up to 15/01/01; full list of members (7 pages)
21 January 2001Return made up to 15/01/01; full list of members (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
1 February 2000Return made up to 15/01/00; full list of members (7 pages)
1 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
9 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/99
(1 page)
22 January 1999Return made up to 15/01/99; no change of members (7 pages)
22 January 1999Return made up to 15/01/99; no change of members (7 pages)
21 December 1998Auditor's resignation (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)
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)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
14 September 1998New director appointed (3 pages)
14 September 1998New director appointed (3 pages)
10 February 1998Return made up to 15/01/98; no change of members (6 pages)
10 February 1998Return made up to 15/01/98; no change of members (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
24 January 1997Return made up to 15/01/97; full list of members (10 pages)
24 January 1997Return made up to 15/01/97; full list of members (10 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
10 July 1996Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Full accounts made up to 31 March 1996 (10 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
25 January 1996Return made up to 15/01/96; no change of members (7 pages)
25 January 1996Return made up to 15/01/96; no change of members (7 pages)
30 August 1995Director resigned;new director appointed (6 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (2 pages)
26 July 1995Full accounts made up to 31 March 1995 (9 pages)
26 July 1995Full accounts made up to 31 March 1995 (9 pages)
31 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1993Memorandum and Articles of Association (11 pages)
23 April 1993Memorandum and Articles of Association (11 pages)