Company NameDEPT Of Nrg Club Limited
Company StatusDissolved
Company Number02854205
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Keith Michael Fry
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Agricola Gardens
Wallsend
Tyne & Wear
NE28 9RX
Director NameMr Allan Williamson Lawrence
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Lilian Avenue
Wallsend
Tyne And Wear
NE28 0QJ
Secretary NameMr Keith Michael Fry
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Agricola Gardens
Wallsend
Tyne & Wear
NE28 9RX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Benton View
Forest Hall
Newcastle Upon Tyne
NE12 0JJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
18 January 1999Application for striking-off (1 page)
26 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Return made up to 16/09/97; no change of members (4 pages)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Return made up to 16/09/96; full list of members (6 pages)
6 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
23 November 1995Return made up to 16/09/95; no change of members (4 pages)
3 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Return made up to 16/09/94; full list of members (6 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Registered office changed on 08/03/95 from: princes building 7 queen street. Newcastle-upon-tyne NE1 3XL. (1 page)
8 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)