Company NameNewcom Northern Electrical Services Limited
DirectorsMichael Anthony Murray and Thomas Murray
Company StatusDissolved
Company Number02884759
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Anthony Murray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address20 Rosedale Avenue
Sunderland
Tyne & Wear
SR6 8BD
Director NameThomas Murray
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address9 Baysdale Riverdale
Mount Pleasant Houghton Le Spring
Washington
Tyne & Wear
DH4 7SE
Secretary NameThomas Murray
NationalityBritish
StatusCurrent
Appointed05 January 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address9 Baysdale Riverdale
Mount Pleasant Houghton Le Spring
Washington
Tyne & Wear
DH4 7SE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Northumberland Place
North Shields
Tyne And Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 September 1999Dissolved (1 page)
29 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
2 January 1997Liquidators statement of receipts and payments (5 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
30 June 1995Registered office changed on 30/06/95 from: murray house uint 36A pallion ind. Est. European way pallion sunderland tyne & wear SR4 6SJ (1 page)