Company NameNewey & Eyre Electrical Company Limited
DirectorKenneth John Mullen
Company StatusDissolved
Company Number00395695
CategoryPrivate Limited Company
Incorporation Date26 May 1945(78 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2005(59 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary NameAleksandra Jadwiga Tallis
NationalityPolish
StatusCurrent
Appointed30 June 2005(60 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address6 St Chads Grove
Leeds
West Yorkshire
LS6 3PN
Director NameJon Richard Brockett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(45 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address21 Grendon Road
Solihull
West Midlands
B92 7EL
Director NameAnthony Hugh Burr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(45 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressWoodend House
33 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Secretary NameRoger Anthony Jenkinson
NationalityBritish
StatusResigned
Appointed01 March 1991(45 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressPollensa 3 Fledburgh Drive
New Hall
Sutton Coldfield
West Midlands
B76 1ED
Director NameRonald Andrew Douglas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(51 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 1997)
RoleUk Operations Director
Correspondence Address14 Oaklands Road
Sutton Coldfield
West Midlands
B74 2TB
Director NameDouglas Harold Sabin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(51 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 1999)
RoleSecretary
Correspondence Address8 Radcliffe Drive
Halesowen
West Midlands
B62 8PJ
Director NameMr Timothy Paul Haywood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(53 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yeoman House
Acton
Stourport On Severn
Worcestershire
DY13 9TF
Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2003(57 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameJohn Graham Evetts
NationalityPollish/British
StatusResigned
Appointed10 September 2004(59 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address72 Sycamore Avenue
Upminster
Essex
RM14 2HS

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 February 2007Dissolved (1 page)
29 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Registered office changed on 28/10/05 from: yardley court 11/12 frederick rd edgbaston birmingham west midlands B15 1JD (1 page)
27 October 2005Declaration of solvency (3 pages)
27 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2005Appointment of a voluntary liquidator (1 page)
15 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
30 June 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
3 May 2005Return made up to 01/03/05; full list of members (2 pages)
16 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
26 April 2004Return made up to 01/03/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
17 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Director resigned (1 page)
12 June 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 August 2001Director's particulars changed (1 page)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 April 2001Return made up to 01/03/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 March 2000Return made up to 01/03/00; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 April 1999Registered office changed on 22/04/99 from: 11-12 frederick road edgbaston birmingham west midlands B15 1JD (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
16 March 1999Return made up to 01/03/99; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 September 1998Registered office changed on 02/09/98 from: donne house calthorpe road edgbaston birmingham 15 (1 page)
18 March 1998Return made up to 01/03/98; full list of members (6 pages)
11 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
10 March 1997Return made up to 01/03/97; no change of members (4 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 May 1996Director's particulars changed (1 page)
25 March 1996Return made up to 01/03/96; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
15 September 1995Secretary's particulars changed (2 pages)