Company NameNorthern Site Electrics Limited
Company StatusDissolved
Company Number02575588
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameK.E.S. (South East) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDerek Karl
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address5 Orchard Green
Homefield Road
Bromley
BR1 3AP
Secretary NameDerek Karl
NationalityBritish
StatusClosed
Appointed31 January 1991(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address5 Orchard Green
Homefield Road
Bromley
BR1 3AP
Director NameMr Graham Victor Sparks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(4 years, 6 months after company formation)
Appointment Duration5 years (closed 08 August 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Durban Close
Romsey
Hampshire
SO51 7LJ
Director NameRoy Edward Karl
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address30 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Director NameMr Leslie George Symmons
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 1995)
RoleSales And Office Manager
Correspondence Address54 Penderry Rise
Catford
London
SE6 1HA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address6 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
1 December 1999Application for striking-off (1 page)
19 March 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 February 1998Return made up to 21/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 February 1997Return made up to 21/01/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 February 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Return made up to 21/01/96; full list of members (6 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Director resigned (2 pages)