Company NameNorth East Utilities UK Limited
Company StatusDissolved
Company Number06385110
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameChris Mason
NationalityBritish
StatusClosed
Appointed04 October 2007(6 days after company formation)
Appointment Duration6 years (closed 02 October 2013)
RoleCompany Director
Correspondence AddressDeanmrro
Shilbottle
Alnwick
NE66 2HL
Director NameMr Michael Thorburn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeanmore Cottage Deanmore Road
Shubottle
NE66 2JJ
Director NameMichael Thorburn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2008)
RoleCompany Director
Correspondence AddressLivingston House
Wellington Road, Dunston
Gateshead
Tyne & Wear
NE11 9JL
Director NameDavid Mole
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 2008)
RoleManager
Correspondence Address24 Tyelaw Meadows
Shilbottle
Northumberland
NE66 2JJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 July 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
2 July 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
28 August 2012Liquidators' statement of receipts and payments to 15 July 2012 (15 pages)
28 August 2012Liquidators' statement of receipts and payments to 15 July 2012 (15 pages)
28 August 2012Liquidators statement of receipts and payments to 15 July 2012 (15 pages)
2 November 2011Liquidators' statement of receipts and payments to 15 July 2011 (14 pages)
2 November 2011Liquidators statement of receipts and payments to 15 July 2011 (14 pages)
2 November 2011Liquidators' statement of receipts and payments to 15 July 2011 (14 pages)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Statement of affairs with form 4.19 (9 pages)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-16
(1 page)
29 July 2010Statement of affairs with form 4.19 (9 pages)
29 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Registered office address changed from Livingston House, Wellington Road, Dunston Gateshead Tyne & Wear NE11 9JL on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Livingston House, Wellington Road, Dunston Gateshead Tyne & Wear NE11 9JL on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Livingston House, Wellington Road, Dunston Gateshead Tyne & Wear NE11 9JL on 8 July 2010 (2 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 January 2009Return made up to 28/09/08; full list of members (3 pages)
15 January 2009Return made up to 28/09/08; full list of members (3 pages)
14 November 2008Director appointed michael thorburn (2 pages)
14 November 2008Appointment Terminated Director david mole (1 page)
14 November 2008Appointment terminated director david mole (1 page)
14 November 2008Director appointed michael thorburn (2 pages)
1 July 2008Director appointed david mole (2 pages)
1 July 2008Director appointed david mole (2 pages)
26 June 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
26 June 2008Appointment terminated director michael thorburn (1 page)
26 June 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
26 June 2008Appointment Terminated Director michael thorburn (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
28 September 2007Incorporation (13 pages)
28 September 2007Incorporation (13 pages)