Company NameNorthern Dies Ltd.
Company StatusDissolved
Company Number02828729
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDr Patrick Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 30 January 2001)
RoleManaging Director
Correspondence Address22 Wenlock Drive
Preston Grange
North Shields
Tyne & Wear
NE29 9HD
Secretary NameMargaret Elizabeth Ferguson
NationalityBritish
StatusClosed
Appointed12 December 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 30 January 2001)
RoleCompany Director
Correspondence Address22 Wenlock Drive
North Shields
Tyne & Wear
NE29 9HD
Director NameMr David John Hamersley Snell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAnick Old House
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameKenneth William Winter
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Valley Dene
Chopwell
Newcastle Upon Tyne
NE17 7EY
Director NameMark Russell Beckwith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleJeweller
Correspondence Address67 Fairfield Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3BY
Director NameDr Jennifer Birkett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleDoctor
Correspondence Address22 Roman Way
Lechlade
Gloucestershire
GL7 3BP
Wales
Director NameDr James Edge
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 22 July 1994)
RoleEngineer
Correspondence AddressConingsby House
Morpeth
Northumberland
NE61 6JX
Director NameColin James Edge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Edward Street
Morpeth
Northumberland
NE61 1UR
Secretary NameMr David John Hamersley Snell
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressAnick Old House
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameDr Patrick Ferguson
NationalityBritish
StatusResigned
Appointed28 February 1997(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 1997)
RoleManaging Director
Correspondence Address22 Wenlock Drive
Preston Grange
North Shields
Tyne & Wear
NE29 9HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 7b Westway Industrial Par
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 August 2000Application for striking-off (1 page)
26 July 1999Return made up to 21/06/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1998Return made up to 21/06/98; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
29 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: gatehouse units 7-8 berryedge road consettham co durham DH8 5DS (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
22 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Secretary resigned;director resigned (1 page)
2 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
19 June 1996Return made up to 21/06/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 July 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1995New director appointed (2 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)