Dissolved
Dissolved 2013-10-01
Company Information for NUCLEAR POWER PLANT COMPANY LIMITED(THE)
QUAYSIDE HOUSE, NEWCASTLE UPON TYNE, NE1 3DX,
|
Company Registration Number
00549320
Private Limited Company
Dissolved Dissolved 2013-10-01 |
Company Name | |
---|---|
NUCLEAR POWER PLANT COMPANY LIMITED(THE) | |
Legal Registered Office | |
QUAYSIDE HOUSE NEWCASTLE UPON TYNE NE1 3DX Other companies in NE1 | |
Company Number | 00549320 | |
---|---|---|
Date formed | 1955-05-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1994-12-31 | |
Date Dissolved | 2013-10-01 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-21 00:40:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN EMMERSON WARREN |
||
GERARD ALLAN |
||
HARRY DOUGLAS CONE |
||
JOHN EMMERSON WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY DOUGLAS CONE |
Company Secretary | ||
ROGER DAVISON VAUGHAN |
Director | ||
FRASER LIONEL ASHMAN |
Company Secretary | ||
LORD MCALPINE OF MOFFAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICKERS BUSINESS EQUIPMENT LIMITED | Director | 2000-03-20 | CURRENT | 1908-11-28 | Active - Proposal to Strike off | |
VINTERS RESEARCH LIMITED | Director | 2000-03-20 | CURRENT | 1920-02-10 | Active - Proposal to Strike off | |
A.P.E.-LEE HOWL LIMITED | Director | 1998-05-01 | CURRENT | 1887-11-02 | Liquidation | |
A.P.E.-CROSSLEY LIMITED | Director | 1998-05-01 | CURRENT | 1898-03-15 | Active - Proposal to Strike off | |
SPARE IPG 29 LIMITED | Director | 1998-05-01 | CURRENT | 1977-12-14 | Active - Proposal to Strike off | |
INTERNATIONAL RESEARCH & DEVELOPMENT LIMITED | Director | 1998-02-28 | CURRENT | 1899-05-19 | Active - Proposal to Strike off | |
NEI THOMPSON LIMITED | Director | 1997-12-17 | CURRENT | 1977-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
LIQ | DISSOLVED | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
287 | REGISTERED OFFICE CHANGED ON 12/11/96 FROM: NEI HOUSE, REGENT CENTRE, NEWCASTLE UPON TYNE. NE3 3DS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
363s | RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/89; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/09/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/90 FROM: BOOTHS HALL CHELFORD ROAD KNUTSFORD CHES WA16 8QG | |
363 | RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/86 FROM: HEATON WORKS, NEWCASTLE UPON TYNE N12 9BY |
Proposal to Strike Off | 2013-06-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.31 | 9 |
MortgagesNumMortOutstanding | 1.42 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.89 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 2811 - Manufacture metal structures & parts
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as NUCLEAR POWER PLANT COMPANY LIMITED(THE) are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NUCLEAR POWER PLANT COMPANY LIMITED(THE) | Event Date | 2013-06-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |