Castleford
WF10 5DS
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Ian Petrie Wilkinson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 1996) |
Role | Engineer |
Correspondence Address | 2 Turners Way Morpeth Northumberland NE61 2YE |
Director Name | George William Hunter Hook |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1996) |
Role | Electrical Engineer |
Correspondence Address | 5 Woodmans Way Fellside Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TR |
Director Name | Antony Hadfield |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | Woodbury 5b Redlake Road Stourbridge West Midlands DY9 0RU |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 August 1995) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Mr Neil William Midgley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 1998) |
Role | Engineer |
Correspondence Address | 6 Valley Drive Hartlepool Cleveland TS26 0AX |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Berkley Avenue Blaydon Tyne & Wear NE21 5NN |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1997(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 2003) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | Mr Ian Stuart Colquhoun |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Town Farm Trinity Terrace Corbridge Northumberland NE45 5HP |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Dr John Martin France |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2003) |
Role | Director Of Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 22 De Merley Road Morpeth Northumberland NE61 1HZ |
Director Name | James Duncan Stallmeyer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2003) |
Role | General Counsel |
Correspondence Address | 14805 Erskine Street Omaha Nebraska 68116 United States |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | John Elliott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | northernpowergrid.com |
---|---|
Telephone | 0845 0707172 |
Telephone region | Unknown |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 December 2018 | Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 27 December 2018 (2 pages) |
5 October 2018 | Registered office address changed from Lloyds Court 78 Grey Street Newcastle upon Tyne NE1 6AF to Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 5 October 2018 (2 pages) |
2 October 2018 | Appointment of a voluntary liquidator (3 pages) |
2 October 2018 | Resolutions
|
2 October 2018 | Declaration of solvency (5 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Northern Electric & Gas Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Northern Electric & Gas Limited as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of John Elliott as a director on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of John Elliott as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Termination of appointment of Paul Ainsley as a director (1 page) |
2 July 2013 | Termination of appointment of Paul Ainsley as a director (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 July 2010 | Director's details changed for Paul Ainsley on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Paul Ainsley on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Paul Ainsley on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (4 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (4 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (4 pages) |
7 November 2009 | Appointment of John Elliott as a director (3 pages) |
7 November 2009 | Appointment of John Elliott as a director (3 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
18 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
18 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
4 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
14 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members
|
5 July 2005 | Return made up to 29/06/05; full list of members
|
3 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
1 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
1 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
12 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
12 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | New director appointed (3 pages) |
4 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
4 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members
|
3 July 2000 | Return made up to 29/06/00; full list of members
|
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
6 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
19 July 1999 | Return made up to 29/06/99; no change of members (8 pages) |
19 July 1999 | Return made up to 29/06/99; no change of members (8 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
9 February 1999 | Resolutions
|
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
2 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 July 1997 | Return made up to 29/06/97; no change of members (9 pages) |
10 July 1997 | Return made up to 29/06/97; no change of members (9 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 July 1996 | Return made up to 29/06/96; change of members (10 pages) |
10 July 1996 | Return made up to 29/06/96; change of members (10 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
31 August 1995 | Director resigned;new director appointed (6 pages) |
31 August 1995 | Director resigned;new director appointed (6 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Accounts made up to 31 March 1995 (5 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Accounts made up to 31 March 1995 (5 pages) |
21 July 1995 | Return made up to 29/06/95; full list of members (14 pages) |
21 July 1995 | Return made up to 29/06/95; full list of members (14 pages) |
29 June 1994 | Incorporation (15 pages) |