NORTHERN METERING SERVICES LIMITED

NORTHERN METERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTHERN METERING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02943978
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN METERING SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTHERN METERING SERVICES LIMITED located?

    Registered Office Address
    Frp Advisory Llp 1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN METERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (NO. 109) LIMITEDJun 29, 1994Jun 29, 1994

    What are the latest accounts for NORTHERN METERING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NORTHERN METERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Dec 27, 2018

    2 pagesAD01

    Registered office address changed from Lloyds Court 78 Grey Street Newcastle upon Tyne NE1 6AF to Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on Oct 05, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2018

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Notification of Northern Electric & Gas Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Director's details changed for Mrs Jennifer Catherine Riley on Apr 07, 2017

    2 pagesCH01

    Appointment of Mrs Jennifer Catherine Riley as a director on Jan 20, 2017

    2 pagesAP01

    Termination of appointment of John Elliott as a director on Jan 20, 2017

    1 pagesTM01

    Termination of appointment of John Elliott as a secretary on Jan 20, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 29, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Paul Ainsley as a director

    1 pagesTM01

    Who are the officers of NORTHERN METERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Jennifer Catherine
    Aketon Road
    WF10 5DS Castleford
    98
    England
    Director
    Aketon Road
    WF10 5DS Castleford
    98
    England
    EnglandBritish222924820002
    ELLIOTT, John
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    British157550030001
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    ABEL, Gregory Edward
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    Director
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian52806480009
    AINSLEY, Paul
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    United KingdomBritish62708380001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    COLQUHOUN, Ian Stuart
    Town Farm
    Trinity Terrace
    NE45 5HP Corbridge
    Northumberland
    Director
    Town Farm
    Trinity Terrace
    NE45 5HP Corbridge
    Northumberland
    United KingdomBritish68361520001
    CONNOR, Phillip Eric
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    Director
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    EnglandEnglish72946860001
    DIXON, Ronald
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    Director
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    EnglandBritish2318270001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritish2548360001
    ELLIOTT, John
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritish157550030001
    FRANCE, John Martin, Dr
    22 De Merley Road
    NE61 1HZ Morpeth
    Northumberland
    Director
    22 De Merley Road
    NE61 1HZ Morpeth
    Northumberland
    United KingdomBritish68372730001
    GROVES, Alan
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    British2318230001
    HADFIELD, Antony
    Woodbury 5b Redlake Road
    DY9 0RU Stourbridge
    West Midlands
    Director
    Woodbury 5b Redlake Road
    DY9 0RU Stourbridge
    West Midlands
    British59433560001
    HOOK, George William Hunter
    5 Woodmans Way Fellside Park
    Whickham
    NE16 5TR Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Woodmans Way Fellside Park
    Whickham
    NE16 5TR Newcastle Upon Tyne
    Tyne & Wear
    British13974650001
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritish52698930001
    MIDGLEY, Neil William
    6 Valley Drive
    TS26 0AX Hartlepool
    Cleveland
    Director
    6 Valley Drive
    TS26 0AX Hartlepool
    Cleveland
    British34282070001
    STALLMEYER, James Duncan
    14805 Erskine Street
    Omaha
    Nebraska 68116
    Usa
    Director
    14805 Erskine Street
    Omaha
    Nebraska 68116
    Usa
    American64477700003
    WILKINSON, Ian Petrie
    2 Turners Way
    NE61 2YE Morpeth
    Northumberland
    Director
    2 Turners Way
    NE61 2YE Morpeth
    Northumberland
    British34638840001

    Who are the persons with significant control of NORTHERN METERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Electric & Gas Limited
    Grey Street
    Lloyds Court
    NE1 6AF Newcastle Upon Tyne
    78
    United Kingdom
    Apr 06, 2016
    Grey Street
    Lloyds Court
    NE1 6AF Newcastle Upon Tyne
    78
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number2772271
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTHERN METERING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2019Dissolved on
    Sep 19, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    David Antony Willis
    Dakota House 25 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Cleveland

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0