Company NameInstrument And Electrical Contractors Limited
Company StatusDissolved
Company Number02816311
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameAKER Instrument And Electrical Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 21 November 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameMr Stephen Thomas Langley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Western Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NS
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 July 2002(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 21 November 2006)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameMr Richard Lee Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 1996)
RoleAccountant
Correspondence Address14 Elmsleigh Gardens
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PR
Director NameMary Clark
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressFlat 2 Brookside Lodge
Brookside Terrace
Sunderland
Tyne And Wear
SR2 7RN
Secretary NameMr Richard Lee Clark
NationalityBritish
StatusResigned
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 1996)
RoleAccountant
Correspondence Address14 Elmsleigh Gardens
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PR
Director NameMr David Brian McNulty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameMr Peter Mitchell McNulty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 May 1997)
RoleOffshore Fabricator
Correspondence AddressThe White House
18 Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Secretary NameMr David Brian McNulty
NationalityBritish
StatusResigned
Appointed15 August 1996(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameEgil Hansen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed23 August 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressPeter Aas Vei 30a
Oslo 0667
Norway
Foreign
Director NameLars Rolstad
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed23 August 1996(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 1997)
RoleCompany Director
Correspondence Address7 Earlspark Gardens
Bieldside
Aberdeen
AB1 9AZ
Scotland
Director NameRolf Thomas Waage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed23 August 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressSjoarbakken 26
Stord 5400
Norway
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed06 March 1997(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameJens Andreas Klev
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed13 June 1997(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 2001)
RoleSenior Vice President
Correspondence AddressKvernveien 12
Oslo 0383
Foreign
Director NameLasse Petterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed18 June 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address8 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Director NameDavid Maxim Rayburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 2000)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Blackheath Park
London
SE13 0EU
Director NameMr David Cassie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2002)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Westholme Avenue
Aberdeen
AB15 6AB
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Current Liabilities£12,000

Accounts

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

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
28 March 2006Director's particulars changed (1 page)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
30 July 2004Full accounts made up to 31 December 2003 (12 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
10 June 2004Return made up to 10/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
23 June 2003Return made up to 10/05/03; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 10 norwich street london EC4A 1BD (1 page)
4 August 2002Full accounts made up to 31 December 2000 (12 pages)
24 May 2002Return made up to 10/05/02; full list of members (6 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
2 March 2001Company name changed aker instrument and electrical c ontractors LIMITED\certificate issued on 02/03/01 (2 pages)
11 January 2001Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
25 August 2000Director's particulars changed (1 page)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 August 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
23 May 1999Return made up to 10/05/99; full list of members (11 pages)
14 May 1999Director resigned (1 page)
8 February 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
18 May 1998Return made up to 10/05/98; full list of members (12 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
10 June 1997Return made up to 10/05/97; full list of members (12 pages)
12 May 1997Director resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: 10 norwich street london EC4A 1BD (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: mcnulty quay corstorphine town commercial road south shields tyne & wear NE33 1RZ (1 page)
17 February 1997Ad 25/05/93--------- £ si 98@1 (2 pages)
3 February 1997Company name changed instrument and electrical contra ctors (newcastle) LIMITED\certificate issued on 04/02/97 (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
1 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996Registered office changed on 28/08/96 from: 2 charlotte terrace southshields tyne & wear NE33 1QQ (1 page)
28 August 1996Secretary resigned;director resigned (2 pages)
28 August 1996New director appointed (2 pages)
27 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 June 1993Memorandum and Articles of Association (8 pages)
10 May 1993Incorporation (9 pages)