Hartlepool
Cleveland
TS24 0QL
Director Name | Richard Hewison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 March 2011) |
Role | Director Of Projects |
Correspondence Address | 12 Woodlands Green Middleton St George Darlington DL2 1NE |
Director Name | Richard Frank Tyreman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 March 2011) |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 5 Valley Drive Yarm TS15 9JQ |
Secretary Name | Mrs Hannah Louise Lightfoot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 March 2011) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spring Hill Welbury Northallerton North Yorkshire DL6 2SQ |
Director Name | Mrs Hannah Louise Lightfoot |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spring Hill Welbury Northallerton North Yorkshire DL6 2SQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Michael John Hoggan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fieldhouse Main Street, Thornton Le Moor Northallerton North Yorkshire DL7 9DW |
Director Name | Phillip Anthony Stokes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2008) |
Role | Chartered Mechanical Engineer |
Correspondence Address | The Retreat Doctors Lane Yarm North Yorkshire TS15 0EQ |
Secretary Name | Mr Michael John Hoggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fieldhouse Main Street, Thornton Le Moor Northallerton North Yorkshire DL7 9DW |
Director Name | Richard Paul Daly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Main Road Union Mills Isle Of Man IM4 4BB |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £192,000 |
Gross Profit | £192,000 |
Net Worth | £521,000 |
Current Liabilities | £208,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (8 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (8 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (8 pages) |
24 July 2008 | Appointment Terminated Director philip stokes (1 page) |
24 July 2008 | Appointment terminated director philip stokes (1 page) |
7 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
7 July 2008 | Administrator's progress report to 5 August 2008 (9 pages) |
7 July 2008 | Administrator's progress report to 5 August 2008 (9 pages) |
7 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
7 July 2008 | Administrator's progress report to 5 August 2008 (9 pages) |
12 March 2008 | Administrator's progress report to 5 August 2008 (7 pages) |
12 March 2008 | Administrator's progress report to 5 August 2008 (7 pages) |
12 March 2008 | Administrator's progress report to 5 August 2008 (7 pages) |
16 October 2007 | Result of meeting of creditors (25 pages) |
16 October 2007 | Result of meeting of creditors (25 pages) |
27 September 2007 | Statement of affairs (9 pages) |
27 September 2007 | Statement of affairs (9 pages) |
26 September 2007 | Statement of administrator's proposal (22 pages) |
26 September 2007 | Statement of administrator's proposal (22 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: nel house, 16 ellerbeck way stokesley business park stockesley north yorkshire TS9 5JZ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: nel house, 16 ellerbeck way stokesley business park stockesley north yorkshire TS9 5JZ (1 page) |
16 August 2007 | Appointment of an administrator (1 page) |
16 August 2007 | Appointment of an administrator (1 page) |
15 August 2007 | Company name changed nel power holdings LIMITED\certificate issued on 15/08/07 (3 pages) |
15 August 2007 | Company name changed nel power holdings LIMITED\certificate issued on 15/08/07 (3 pages) |
30 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
30 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: nel house ellerbeck way stokesley business park stockesley north yorkshire TS9 5JZ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: nel house ellerbeck way stokesley business park stockesley north yorkshire TS9 5JZ (1 page) |
2 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: nel house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: nel house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Nc inc already adjusted 31/05/06 (1 page) |
30 June 2006 | Nc inc already adjusted 31/05/06 (1 page) |
30 June 2006 | Resolutions
|
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
3 October 2005 | Director's particulars changed (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 October 2004 | Particulars of mortgage/charge (9 pages) |
28 October 2004 | Particulars of mortgage/charge (9 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members
|
27 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Ad 28/07/04--------- £ si 3334@1=3334 £ ic 11480/14814 (2 pages) |
1 September 2004 | Ad 28/07/04--------- £ si 3334@1=3334 £ ic 11480/14814 (2 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
11 March 2004 | Return made up to 01/10/03; full list of members; amend (12 pages) |
11 March 2004 | Return made up to 01/10/03; full list of members; amend (12 pages) |
24 January 2004 | £ ic 14813/11480 31/12/03 £ sr 3333@1=3333 (2 pages) |
24 January 2004 | £ ic 14813/11480 31/12/03 £ sr 3333@1=3333 (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
16 October 2003 | Return made up to 01/10/03; full list of members (12 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (12 pages) |
16 April 2003 | Ad 31/12/02--------- £ si 14812@1=14812 £ ic 1/14813 (3 pages) |
16 April 2003 | Ad 31/12/02--------- £ si 14812@1=14812 £ ic 1/14813 (3 pages) |
25 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
14 February 2003 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Director resigned (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 October 2002 | Incorporation (16 pages) |