NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED

Register to unlock more data on OkredoRegister

NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02780142

Incorporation date

14/01/1993

Size

Full

Contacts

Registered address

Registered address

C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1993)
dot icon26/12/2011
Final Gazette dissolved following liquidation
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-09-19
dot icon26/09/2011
Return of final meeting in a members' voluntary winding up
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon28/12/2010
Liquidators' statement of receipts and payments to 2010-12-10
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-10
dot icon06/06/2010
Director's details changed for Paul Ainsley on 2010-05-26
dot icon18/01/2010
Secretary's details changed for John Elliott on 2010-01-06
dot icon06/01/2010
Liquidators' statement of receipts and payments to 2009-12-10
dot icon10/11/2009
Auditor's resignation
dot icon09/11/2009
Termination of appointment of Kenneth Linge as a director
dot icon22/12/2008
Appointment of a voluntary liquidator
dot icon22/12/2008
Resolutions
dot icon22/12/2008
Declaration of solvency
dot icon22/12/2008
Registered office changed on 23/12/2008 from lloyds court 78 grey street newcastle upon tyne NE1 6AF
dot icon14/12/2008
Appointment Terminated Director phillip connor
dot icon14/12/2008
Appointment Terminated Director gregory abel
dot icon01/12/2008
Full accounts made up to 2008-06-30
dot icon07/03/2008
Full accounts made up to 2007-06-30
dot icon14/01/2008
Return made up to 15/01/08; full list of members
dot icon18/04/2007
Full accounts made up to 2006-06-30
dot icon15/01/2007
Return made up to 15/01/07; full list of members
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon16/01/2006
Return made up to 15/01/06; full list of members
dot icon13/07/2005
New director appointed
dot icon26/01/2005
Return made up to 15/01/05; full list of members
dot icon11/01/2005
Full accounts made up to 2004-06-30
dot icon01/03/2004
Full accounts made up to 2003-06-30
dot icon03/02/2004
Return made up to 15/01/04; full list of members
dot icon03/02/2004
Location of register of members address changed
dot icon03/02/2004
Location of debenture register address changed
dot icon21/04/2003
Registered office changed on 22/04/03 from: carliol house market street newcastle-upon-tyne NE1 6NE
dot icon15/04/2003
Full accounts made up to 2002-06-30
dot icon26/01/2003
Director's particulars changed
dot icon23/01/2003
Return made up to 15/01/03; full list of members
dot icon07/10/2002
Director resigned
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon21/03/2002
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon05/02/2002
Return made up to 15/01/02; full list of members
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
New secretary appointed
dot icon23/04/2001
Secretary resigned
dot icon20/01/2001
Return made up to 15/01/01; full list of members
dot icon08/10/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 15/01/00; full list of members
dot icon31/01/2000
Director's particulars changed
dot icon24/01/2000
Director's particulars changed
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Resolutions
dot icon20/06/1999
New director appointed
dot icon09/03/1999
Director's particulars changed
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon21/01/1999
Return made up to 15/01/99; no change of members
dot icon20/12/1998
Auditor's resignation
dot icon20/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon13/09/1998
New director appointed
dot icon09/02/1998
Return made up to 15/01/98; no change of members
dot icon09/02/1998
Location of register of members address changed
dot icon09/02/1998
Location of debenture register address changed
dot icon19/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
Director's particulars changed
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
New director appointed
dot icon23/01/1997
Return made up to 15/01/97; full list of members
dot icon17/12/1996
Director's particulars changed
dot icon09/07/1996
Full accounts made up to 1996-03-31
dot icon25/04/1996
Director resigned
dot icon24/01/1996
Return made up to 15/01/96; no change of members
dot icon29/08/1995
Director resigned;new director appointed
dot icon07/08/1995
Director resigned
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon06/07/1995
Director resigned
dot icon30/03/1995
Resolutions
dot icon28/01/1995
Return made up to 15/01/95; no change of members
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon19/02/1994
Return made up to 15/01/94; full list of members
dot icon19/02/1994
Director's particulars changed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Ad 16/04/93--------- £ si 1499999@1=1499999 £ ic 1/1500000
dot icon25/05/1993
Accounting reference date notified as 31/03
dot icon25/05/1993
Registered office changed on 26/05/93 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon22/04/1993
Memorandum and Articles of Association
dot icon22/04/1993
Nc inc already adjusted 07/04/93
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Secretary resigned;new director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Director resigned;new director appointed
dot icon23/03/1993
Certificate of change of name
dot icon14/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON DEES
Nominee Secretary
14/01/1993 - 05/04/1993
339
Edwards, John Frederick
Director
10/08/1995 - 30/03/1997
67
Dr Philip Stewart Lawless
Director
31/07/1997 - 31/08/2002
13
Care, Timothy James
Nominee Director
14/01/1993 - 05/04/1993
303
Hadfield, Antony
Director
05/04/1993 - 27/01/1997
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED

NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED is an(a) Dissolved company incorporated on 14/01/1993 with the registered office located at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED?

toggle

NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED is currently Dissolved. It was registered on 14/01/1993 and dissolved on 26/12/2011.

Where is NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED located?

toggle

NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED is registered at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ.

What does NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED do?

toggle

NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED operates in the Production of electricity (40.11 - SIC 2003) sector.

What is the latest filing for NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved following liquidation.