Newcastle Upon Tyne
NE1 6AF
Director Name | John Elliott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(9 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Director Name | Dr Philip Stewart Lawless |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2002) |
Role | Generation Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Courthouse Kirkwhelpington Newcastle Upon Tyne NE19 2RS |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(2 years, 8 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 |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Northern Electric PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (4 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Termination of appointment of Paul Ainsley as a director (1 page) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Paul Ainsley on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Paul Ainsley on 1 October 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 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 (5 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (5 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) |
29 September 2009 | Director's change of particulars / paul ainsley / 26/03/2008 (1 page) |
29 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (3 pages) |
4 June 2003 | Accounts for a dormant company 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 tyne & wear NE1 6NE (1 page) |
16 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
8 October 2002 | Director resigned (1 page) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Resolutions
|
11 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
11 December 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (4 pages) |
30 November 2000 | New director appointed (4 pages) |
30 November 2000 | Memorandum and Articles of Association (12 pages) |
30 November 2000 | New director appointed (3 pages) |
5 October 2000 | Company name changed crossco (506) LIMITED\certificate issued on 05/10/00 (2 pages) |
28 September 2000 | Incorporation (19 pages) |