NORTHERN METERING SERVICES LIMITED
Overview
| Company Name | NORTHERN METERING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02943978 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORTHERN METERING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSCO (NO. 109) LIMITED | Jun 29, 1994 | Jun 29, 1994 |
What are the latest accounts for NORTHERN METERING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NORTHERN METERING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Northern Electric & Gas Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mrs Jennifer Catherine Riley on Apr 07, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jennifer Catherine Riley as a director on Jan 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Elliott as a director on Jan 20, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Elliott as a secretary on Jan 20, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Paul Ainsley as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NORTHERN METERING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RILEY, Jennifer Catherine | Director | Aketon Road WF10 5DS Castleford 98 England | England | British | 222924820002 | |||||
| ELLIOTT, John | Secretary | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | British | 157550030001 | ||||||
| GILES, Gail Valerie | Secretary | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | British | 108926390001 | ||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| ABEL, Gregory Edward | Director | 4710 George Mills Parkway 402 50265 West Des Moines Iowa United States | Usa | Canadian | 52806480009 | |||||
| AINSLEY, Paul | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | United Kingdom | British | 62708380001 | |||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| COLQUHOUN, Ian Stuart | Director | Town Farm Trinity Terrace NE45 5HP Corbridge Northumberland | United Kingdom | British | 68361520001 | |||||
| CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | 72946860001 | |||||
| DIXON, Ronald | Director | 1 Berkley Avenue NE21 5NN Blaydon Tyne & Wear | England | British | 2318270001 | |||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||
| ELLIOTT, John | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | 157550030001 | |||||
| FRANCE, John Martin, Dr | Director | 22 De Merley Road NE61 1HZ Morpeth Northumberland | United Kingdom | British | 68372730001 | |||||
| GROVES, Alan | Director | 37 Avondale Road Ponteland NE20 9NA Newcastle Upon Tyne Tyne & Wear | British | 2318230001 | ||||||
| HADFIELD, Antony | Director | Woodbury 5b Redlake Road DY9 0RU Stourbridge West Midlands | British | 59433560001 | ||||||
| HOOK, George William Hunter | Director | 5 Woodmans Way Fellside Park Whickham NE16 5TR Newcastle Upon Tyne Tyne & Wear | British | 13974650001 | ||||||
| LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | 52698930001 | |||||
| MIDGLEY, Neil William | Director | 6 Valley Drive TS26 0AX Hartlepool Cleveland | British | 34282070001 | ||||||
| STALLMEYER, James Duncan | Director | 14805 Erskine Street Omaha Nebraska 68116 Usa | American | 64477700003 | ||||||
| WILKINSON, Ian Petrie | Director | 2 Turners Way NE61 2YE Morpeth Northumberland | British | 34638840001 |
Who are the persons with significant control of NORTHERN METERING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Electric & Gas Limited | Apr 06, 2016 | Grey Street Lloyds Court NE1 6AF Newcastle Upon Tyne 78 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTHERN METERING SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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