Company NameNorthern Energy Conservation Services Limited
DirectorsJohn Gregory and Christopher John Holdcroft
Company StatusDissolved
Company Number02829239
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameJohn Gregory
NationalityBritish
StatusCurrent
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Director NameJohn Gregory
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(1 year after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Director NameMr Christopher John Holdcroft
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greg Avenue
Bollington
Macclesfield
Cheshire
SK10 5HR
Director NameSteven Charles Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address321 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,421
Cash£3
Current Liabilities£367,196

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Liquidators statement of receipts and payments (6 pages)
12 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
16 March 2001Liquidators statement of receipts and payments (6 pages)
3 October 2000Liquidators statement of receipts and payments (6 pages)
28 September 1999Registered office changed on 28/09/99 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
23 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1999Statement of affairs (7 pages)
23 September 1999Appointment of a voluntary liquidator (1 page)
1 September 1999Registered office changed on 01/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
2 December 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pendleton salford manchester M6 5BY (1 page)
24 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 22/06/97; no change of members (5 pages)
8 July 1997Director resigned (1 page)
3 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 December 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
20 August 1996Return made up to 22/06/96; full list of members (6 pages)
19 February 1996Ad 10/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1996New director appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 24A broad street pendleton salford manchester M6 5BY (1 page)
21 June 1995Return made up to 22/06/95; no change of members (4 pages)
11 April 1995Director resigned (2 pages)