Company NameNorthern Electric & Gas Distribution Limited
Company StatusDissolved
Company Number02842329
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameSpot Rental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 18 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Secretary NameJohn Elliott
NationalityBritish
StatusClosed
Appointed06 April 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 18 November 2003)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(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
Appointed11 August 1993(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 1999)
RoleFinancial Controller
Correspondence Address3 King Edwards Court Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4DZ
Director NameRobert Lingard Woods
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address2 Park Avenue
Hexham
Northumberland
NE46 3EN
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed11 August 1993(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameDavid Malcolm Swan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2001)
RoleElectrical Engineer
Correspondence Address7 Gainsborough Place
Cramlington
Northumberland
NE23 6QT
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed04 August 1993(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

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Application for striking-off (1 page)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
19 June 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
23 April 2001Full accounts made up to 31 December 2000 (6 pages)
15 February 2001Director resigned (1 page)
23 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 August 2000Return made up to 04/08/00; full list of members (6 pages)
9 August 1999Return made up to 04/08/99; change of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/99
(1 page)
20 April 1999New director appointed (2 pages)
2 April 1999New director appointed (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
26 February 1999Company name changed spot rental LIMITED\certificate issued on 01/03/99 (2 pages)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 August 1998Return made up to 04/08/98; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 May 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: cross house westgate rd newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 August 1997Return made up to 04/08/97; full list of members (6 pages)
31 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
22 August 1996Return made up to 04/08/96; change of members (6 pages)
5 October 1995Company name changed principal power LIMITED\certificate issued on 06/10/95 (4 pages)
5 September 1995Return made up to 04/08/95; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)