About

Registered Number: 02772271
Date of Incorporation: 09/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Based in Stockton On Tees, Northern Electric & Gas Ltd was founded on 09 December 1992, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Northern Electric & Gas Ltd. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RILEY, Jennifer Catherine 20 January 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
LIQ13 - N/A 12 August 2019
AD01 - Change of registered office address 02 January 2019
AD01 - Change of registered office address 04 October 2018
RESOLUTIONS - N/A 02 October 2018
LIQ01 - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
RESOLUTIONS - N/A 08 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 August 2018
SH19 - Statement of capital 08 August 2018
CAP-SS - N/A 08 August 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 04 May 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 18 September 2017
AP03 - Appointment of secretary 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AP01 - Appointment of director 20 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 17 July 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 10 June 2011
CH01 - Change of particulars for director 16 May 2011
RESOLUTIONS - N/A 14 December 2010
AR01 - Annual Return 14 December 2010
CC04 - Statement of companies objects 14 December 2010
AA - Annual Accounts 11 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 19 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 19 July 2003
287 - Change in situation or address of Registered Office 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 10 August 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
AUD - Auditor's letter of resignation 21 December 1998
225 - Change of Accounting Reference Date 21 December 1998
363a - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
SA - Shares agreement 14 May 1998
88(2)O - Return of allotments of shares issued for other than cash - original document 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
123 - Notice of increase in nominal capital 07 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 25 September 1996
288 - N/A 06 March 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 29 September 1994
RESOLUTIONS - N/A 26 September 1994
RESOLUTIONS - N/A 15 March 1994
RESOLUTIONS - N/A 15 March 1994
RESOLUTIONS - N/A 15 March 1994
RESOLUTIONS - N/A 15 March 1994
363s - Annual Return 13 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
MEM/ARTS - N/A 19 February 1993
CERTNM - Change of name certificate 20 January 1993
NEWINC - New incorporation documents 09 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.