Company NameNorth East Electrical Limited
Company StatusDissolved
Company Number02813100
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Neil David Tyson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(11 years after company formation)
Appointment Duration7 years, 4 months (closed 13 September 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address4a Cromwell Road
Hedon
Hull
North Humberside
HU12 8GF
Director NameBarry Gilbert Tyson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address143 Plimsoll Way
Hull
North Humberside
HU9 1PX
Director NameLynnsey Margaret Tyson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Ridings
Main Road Camerton
Hull
North Humberside
HU12 9NQ
Secretary NameLynnsey Margaret Tyson
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Ridings
Main Road Camerton
Hull
North Humberside
HU12 9NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOberon House
Ferries Street
Hull
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,989
Current Liabilities£15,445

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Appointment Terminated Director barry tyson (1 page)
1 May 2009Appointment terminated director barry tyson (1 page)
17 April 2009Appointment Terminated Director and Secretary lynnsey tyson (1 page)
17 April 2009Appointment terminated director and secretary lynnsey tyson (1 page)
15 April 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 June 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2007Return made up to 27/04/07; no change of members (7 pages)
6 June 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/06
(7 pages)
6 June 2006Return made up to 27/04/06; full list of members (7 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 April 2005Return made up to 27/04/05; full list of members (7 pages)
22 April 2005Return made up to 27/04/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
6 May 2004Return made up to 27/04/04; full list of members (7 pages)
6 May 2004Return made up to 27/04/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
28 May 2003Return made up to 27/04/03; full list of members (8 pages)
28 May 2003Return made up to 27/04/03; full list of members (8 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Return made up to 27/04/02; full list of members (7 pages)
5 June 2002Return made up to 27/04/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 April 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2001Return made up to 27/04/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Return made up to 27/04/00; full list of members (6 pages)
15 November 2000Return made up to 27/04/00; full list of members (6 pages)
1 August 2000Full accounts made up to 31 March 1999 (9 pages)
1 August 2000Full accounts made up to 31 March 1999 (9 pages)
19 May 1999Return made up to 27/04/99; no change of members (4 pages)
19 May 1999Return made up to 27/04/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 September 1998Return made up to 27/04/98; no change of members (4 pages)
23 September 1998Return made up to 27/04/98; no change of members (4 pages)
21 May 1997Return made up to 27/04/97; full list of members (6 pages)
21 May 1997Return made up to 27/04/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 July 1996Return made up to 27/04/96; no change of members (4 pages)
9 July 1996Return made up to 27/04/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 May 1995Return made up to 27/04/95; no change of members (4 pages)
16 May 1995Return made up to 27/04/95; no change of members (4 pages)