Company NameNorthern Infocom Limited
Company StatusDissolved
Company Number03009380
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameNorthern Information Systems 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
Appointed31 March 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 01 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Secretary NameJohn Elliott
NationalityBritish
StatusClosed
Appointed06 April 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2005)
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
Appointed27 May 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
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
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 11 August 1995)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameAnthony Hadfield
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1997)
RoleCompany Director
Correspondence AddressKepier Farm
Kepier Lane
Durham
DH1 1LB
Director NameMr Stephen Raine
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2000)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressThe Grange
Old Quarrington
Durham
DH6 5NN
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (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(6 months, 4 weeks 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 NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 1997(2 years 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 NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1999(4 years, 5 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
Director NameDr John Martin France
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(6 years, 8 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(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2003)
RoleGeneral Counsel
Correspondence Address14805 Erskine Street
Omaha
Nebraska 68116
United States
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed13 January 1995(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

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 February 2004Return made up to 13/01/04; full list of members (7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
4 June 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)
27 January 2003Director's particulars changed (1 page)
22 January 2003Return made up to 13/01/03; full list of members (8 pages)
10 October 2002Full accounts made up to 31 December 2001 (6 pages)
1 February 2002Return made up to 13/01/02; full list of members (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (6 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
21 January 2001Return made up to 13/01/01; full list of members (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (6 pages)
20 June 2000Director resigned (1 page)
1 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Director's particulars changed (1 page)
13 August 1999Full accounts made up to 31 December 1998 (7 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
21 June 1999New director appointed (2 pages)
10 March 1999Director's particulars changed (1 page)
18 January 1999Return made up to 13/01/99; full list of members (8 pages)
21 December 1998Auditor's resignation (1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 October 1998Full accounts made up to 31 March 1998 (7 pages)
31 March 1998Company name changed northern information systems lim ited\certificate issued on 01/04/98 (2 pages)
19 January 1998Return made up to 13/01/98; no change of members (8 pages)
30 July 1997Full accounts made up to 31 March 1997 (7 pages)
24 June 1997Director's particulars changed (1 page)
16 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
21 January 1997Return made up to 13/01/97; no change of members (8 pages)
18 December 1996Director's particulars changed (1 page)
10 July 1996Full accounts made up to 31 March 1996 (7 pages)
27 March 1996Return made up to 13/01/96; full list of members (7 pages)
30 August 1995New director appointed (6 pages)
21 April 1995Accounting reference date notified as 31/03 (1 page)
21 April 1995New director appointed (4 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Ad 29/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1995New director appointed (4 pages)
21 April 1995Registered office changed on 21/04/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
21 April 1995Director resigned;new director appointed (2 pages)