Company NameNorthern Engineering Group Limited
Company StatusDissolved
Company Number04737684
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameDriveground Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSimon Thwaite
NationalityBritish
StatusClosed
Appointed20 January 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 16 November 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brownlow Close
Newcastle
Tyne & Wear
NE7 7FF
Director NameAndrew Campling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Jordans Close
Guildford
Surrey
GU1 2PA
Director NameJames Joseph Dowling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stuart Avenue
Walton On Thames
Surrey
KT12 2AB
Director NameSimon Thwaite
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 16 November 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brownlow Close
Newcastle
Tyne & Wear
NE7 7FF
Director NameMr John Douglas Martin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPawston Birks Farm
High Spen
Rowlands Gill
Tyne And Wear
NE39 2ES
Secretary NameKevin Brown
NationalityBritish
StatusResigned
Appointed09 May 2003(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2003)
RoleCompany Director
Correspondence Address40 Lyndhurst Grove
Low Fell
Gateshead
NE9 6AX
Director NameKevin Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2004)
RoleCompany Director
Correspondence Address40 Lyndhurst Grove
Gateshead
Tyne & Wear
NE9 6AX
Secretary NameMr John Douglas Martin
NationalityBritish
StatusResigned
Appointed25 July 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPawston Birks Farm
High Spen
Rowlands Gill
Tyne And Wear
NE39 2ES
Director NameLawrence Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address25 Fordenbridge Crescent
Sunderland
Tyne And Wear
SR4 0AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 4 Faraday Close
Pattinson Industrial Estate
Washington
Tyne & Wear
NE38 8QJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Financials

Year2014
Net Worth£28,223
Cash£128
Current Liabilities£1,105,487

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
22 July 2010Application to strike the company off the register (2 pages)
22 July 2010Application to strike the company off the register (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 May 2009Registered office changed on 15/05/2009 from unit 4 faraday close pattinson industrial estate washington tyne & wear NE38 8QA (1 page)
15 May 2009Registered office changed on 15/05/2009 from unit 4 faraday close pattinson industrial estate washington tyne & wear NE38 8QA (1 page)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 May 2008Return made up to 17/04/08; full list of members (5 pages)
15 May 2008Return made up to 17/04/08; full list of members (5 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
26 October 2007Return made up to 17/04/07; full list of members (8 pages)
26 October 2007Return made up to 17/04/07; full list of members (8 pages)
6 December 2006Ad 19/10/06--------- £ si 300000@1=300000 £ ic 194688/494688 (2 pages)
6 December 2006Ad 19/10/06--------- £ si 300000@1=300000 £ ic 194688/494688 (2 pages)
9 November 2006Nc inc already adjusted 19/10/06 (2 pages)
9 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2006Nc inc already adjusted 19/10/06 (2 pages)
15 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
15 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
15 May 2006Return made up to 17/04/06; full list of members (4 pages)
15 May 2006Return made up to 17/04/06; full list of members (4 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
1 September 2005Accounts for a medium company made up to 31 October 2004 (13 pages)
1 September 2005Accounts for a medium company made up to 31 October 2004 (13 pages)
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2005Ad 20/03/05--------- £ si 44688@1=44688 (2 pages)
16 May 2005Return made up to 17/04/05; full list of members (4 pages)
16 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 May 2005Ad 20/03/05--------- £ si 44688@1=44688 (2 pages)
11 May 2005£ nc 150000/200000 20/03/05 (1 page)
11 May 2005£ nc 150000/200000 20/03/05 (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005New secretary appointed (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
2 September 2004Accounts for a medium company made up to 31 October 2003 (14 pages)
2 September 2004Accounts for a medium company made up to 31 October 2003 (14 pages)
19 July 2004Resolutions
  • RES13 ‐ Sale-purchase agree app 02/06/04
(1 page)
19 July 2004Resolutions
  • RES13 ‐ Sale-purchase agree app 02/06/04
(1 page)
22 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(8 pages)
22 April 2004Return made up to 17/04/04; full list of members (8 pages)
17 September 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
17 September 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
17 September 2003Registered office changed on 17/09/03 from: c/o hay and kilner 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page)
17 September 2003Registered office changed on 17/09/03 from: c/o hay and kilner 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page)
23 August 2003Ad 25/07/03--------- £ si 149999@1=149999 £ ic 1/150000 (4 pages)
23 August 2003Ad 25/07/03--------- £ si 149999@1=149999 £ ic 1/150000 (4 pages)
14 August 2003£ nc 100/150000 25/07/03 (1 page)
14 August 2003£ nc 100/150000 25/07/03 (1 page)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
7 July 2003Company name changed driveground LIMITED\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed driveground LIMITED\certificate issued on 07/07/03 (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 June 2003Director resigned (1 page)
17 April 2003Incorporation (16 pages)
17 April 2003Incorporation (16 pages)