Company NameNorthern Metering Services Limited
Company StatusDissolved
Company Number02943978
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date29 July 2019 (4 years, 8 months ago)
Previous NameCrossco (No. 109) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jennifer Catherine Riley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address98 Aketon Road
Castleford
WF10 5DS
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameIan Petrie Wilkinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1996)
RoleEngineer
Correspondence Address2 Turners Way
Morpeth
Northumberland
NE61 2YE
Director NameGeorge William Hunter Hook
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1996)
RoleElectrical Engineer
Correspondence Address5 Woodmans Way Fellside Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TR
Director NameAntony Hadfield
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1997)
RoleCompany Director
Correspondence AddressWoodbury 5b Redlake Road
Stourbridge
West Midlands
DY9 0RU
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 11 August 1995)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed04 October 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMr Neil William Midgley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 1998)
RoleEngineer
Correspondence Address6 Valley Drive
Hartlepool
Cleveland
TS26 0AX
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Berkley Avenue
Blaydon
Tyne & Wear
NE21 5NN
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 1997(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(2 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameMr Ian Stuart Colquhoun
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm
Trinity Terrace
Corbridge
Northumberland
NE45 5HP
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Secretary NameJohn Elliott
NationalityBritish
StatusResigned
Appointed06 April 2001(6 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameDr John Martin France
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2003)
RoleDirector Of Regulation
Country of ResidenceUnited Kingdom
Correspondence Address22 De Merley Road
Morpeth
Northumberland
NE61 1HZ
Director NameJames Duncan Stallmeyer
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2003)
RoleGeneral Counsel
Correspondence Address14805 Erskine Street
Omaha
Nebraska 68116
United States
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(8 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameJohn Elliott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitenorthernpowergrid.com
Telephone0845 0707172
Telephone regionUnknown

Location

Registered AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2019Final Gazette dissolved following liquidation (1 page)
29 April 2019Return of final meeting in a members' voluntary winding up (10 pages)
27 December 2018Registered 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 2018Registered 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 2018Appointment of a voluntary liquidator (3 pages)
2 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-19
(1 page)
2 October 2018Declaration of solvency (5 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 June 2017Notification of Northern Electric & Gas Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Northern Electric & Gas Limited as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages)
20 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
20 January 2017Termination of appointment of John Elliott as a director on 20 January 2017 (1 page)
20 January 2017Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of John Elliott as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
2 July 2013Termination of appointment of Paul Ainsley as a director (1 page)
2 July 2013Termination of appointment of Paul Ainsley as a director (1 page)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 July 2010Director's details changed for Paul Ainsley on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Paul Ainsley on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Paul Ainsley on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (4 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (4 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (4 pages)
7 November 2009Appointment of John Elliott as a director (3 pages)
7 November 2009Appointment of John Elliott as a director (3 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
18 June 2007Accounts made up to 31 December 2006 (5 pages)
18 June 2007Accounts made up to 31 December 2006 (5 pages)
4 July 2006Return made up to 29/06/06; full list of members (2 pages)
4 July 2006Return made up to 29/06/06; full list of members (2 pages)
14 June 2006Accounts made up to 31 December 2005 (5 pages)
14 June 2006Accounts made up to 31 December 2005 (5 pages)
5 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 June 2005Accounts made up to 31 December 2004 (5 pages)
3 June 2005Accounts made up to 31 December 2004 (5 pages)
14 July 2004Return made up to 29/06/04; full list of members (7 pages)
14 July 2004Return made up to 29/06/04; full list of members (7 pages)
1 June 2004Accounts made up to 31 December 2003 (5 pages)
1 June 2004Accounts made up to 31 December 2003 (5 pages)
12 July 2003Return made up to 29/06/03; full list of members (8 pages)
12 July 2003Return made up to 29/06/03; full list of members (8 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003New director appointed (3 pages)
4 June 2003Accounts made up to 31 December 2002 (5 pages)
4 June 2003Accounts 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)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
10 October 2002Full accounts made up to 31 December 2001 (6 pages)
10 October 2002Full accounts made up to 31 December 2001 (6 pages)
9 July 2002Return made up to 29/06/02; full list of members (8 pages)
9 July 2002Return made up to 29/06/02; full list of members (8 pages)
16 October 2001Full accounts made up to 31 December 2000 (6 pages)
16 October 2001Full accounts made up to 31 December 2000 (6 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
8 July 2001Return made up to 29/06/01; full list of members (7 pages)
8 July 2001Return made up to 29/06/01; full list of members (7 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (6 pages)
3 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
6 September 1999Full accounts made up to 31 December 1998 (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (7 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
19 July 1999Return made up to 29/06/99; no change of members (8 pages)
19 July 1999Return made up to 29/06/99; no change of members (8 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
9 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/99
(1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 December 1998Auditor's resignation (1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 December 1998Auditor's resignation (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 March 1998 (7 pages)
9 October 1998Full accounts made up to 31 March 1998 (7 pages)
2 July 1998Return made up to 29/06/98; full list of members (8 pages)
2 July 1998Return made up to 29/06/98; full list of members (8 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 March 1997 (7 pages)
30 July 1997Full accounts made up to 31 March 1997 (7 pages)
10 July 1997Return made up to 29/06/97; no change of members (9 pages)
10 July 1997Return made up to 29/06/97; no change of members (9 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
10 July 1996Full accounts made up to 31 March 1996 (7 pages)
10 July 1996Return made up to 29/06/96; change of members (10 pages)
10 July 1996Return made up to 29/06/96; change of members (10 pages)
10 July 1996Full accounts made up to 31 March 1996 (7 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
31 August 1995Director resigned;new director appointed (6 pages)
31 August 1995Director resigned;new director appointed (6 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 August 1995Accounts made up to 31 March 1995 (5 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 August 1995Accounts made up to 31 March 1995 (5 pages)
21 July 1995Return made up to 29/06/95; full list of members (14 pages)
21 July 1995Return made up to 29/06/95; full list of members (14 pages)
29 June 1994Incorporation (15 pages)