Company NameNorthern Counties Motor & Engineering Company Limited(The)
Company StatusDissolved
Company Number00308576
CategoryPrivate Limited Company
Incorporation Date23 December 1935(88 years, 4 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr David William Cherry
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(55 years after company formation)
Appointment Duration16 years, 1 month (closed 30 January 2007)
RoleChairman
Correspondence AddressHilbre Higher Lane
Dalton
Wigan
Lancashire
WN8 7TW
Director NameMr Neil Scales
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(55 years after company formation)
Appointment Duration16 years, 1 month (closed 30 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Branscombe Drive
Lynford Park
Sale
Cheshire
M33 5JN
Secretary NameMr Gordon Pennington
NationalityBritish
StatusClosed
Appointed31 December 1990(55 years after company formation)
Appointment Duration16 years, 1 month (closed 30 January 2007)
RoleCompany Director
Correspondence Address45 Delamere Park Way West
Delamere Park
Cuddington
Cheshire
CW8 2UJ
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 1993)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressDerby House 18 Winnington Road
Marple
Stockport
Cheshire
SK6 6PD
Director NameMr Ian Roderick Murray
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1992)
RoleDirector Of Sales And Marketing
Correspondence Address12 Hillcrest Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HH
Scotland
Director NameMr Nicholas James Parsons
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1992)
RoleDirector Of Production And Engineering
Correspondence Address529 Clifton Drive North
Lytham St Annes
Lancashire
FY8 2QU
Director NameValerie Stevens
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address23 Hampton Road
Manchester
M21 9LA

Location

Registered AddressEnfield Street
Pemberton
Wigan
Lancs
WN5 8DY
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Turnover£9,393,179
Net Worth-£68,033
Cash£1,058
Current Liabilities£3,465,628

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
5 July 2005Strike-off action suspended (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
14 December 2004Strike-off action suspended (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
18 February 2003Restoration by order of the court (2 pages)
14 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Notice of completion of voluntary arrangement (4 pages)
13 August 2001Administrator's abstract of receipts and payments (2 pages)
29 June 2001Notice of discharge of Administration Order (3 pages)
13 June 2001Administrator's abstract of receipts and payments (2 pages)
17 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2001 (2 pages)
4 December 2000Administrator's abstract of receipts and payments (2 pages)
5 June 2000Administrator's abstract of receipts and payments (2 pages)
11 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2000 (2 pages)
7 December 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
17 November 1999Administrator's abstract of receipts and payments (2 pages)
23 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 1999 (2 pages)
27 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 1998 (2 pages)
8 May 1997Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 1997 (2 pages)
30 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 1996 (2 pages)
25 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 1995 (4 pages)
9 May 1994Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 1994 (2 pages)
27 April 1993Notice to Registrar of companies voluntary arrangement taking effect (27 pages)
24 July 1991Statement of administrator's proposal (14 pages)
29 May 1991Notice of Administration Order (1 page)
29 May 1991Administration Order (2 pages)
5 March 1991Accounts made up to 31 March 1990 (16 pages)
12 February 1991Return made up to 31/12/90; full list of members (15 pages)