Company NameMiddle East Holding Limited
DirectorsChristopher John Droogan and John Philip Heathcock
Company StatusActive
Company Number00039338
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher John Droogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr John Philip Heathcock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NamePeter John Ladd
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressMeadow Cottage
Lowthorpe, East Witton
Leyburn
North Yorkshire
DL8 4SW
Director NameMr John Vincent Lorimer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleCivil Engineer
Correspondence AddressThe Old Hall
Thornton Steward
Ripon
North Yorkshire
HG4 4BD
Director NameBernard Marley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleCommercial Director
Correspondence AddressElton Gates
Elton
Stockton On Tees
Cleveland
TS21 1AG
Director NameMr Andrew Nicholas Hearne
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1994)
RoleChartered Accountant
Correspondence Address11 Levenside
Hutton Rudby
Yarm
Cleveland
TS15 0EX
Director NameMr Alan Gibson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 April 1993)
RoleProduction Director
Correspondence Address8 Troutsdale Close
Woodside Park
Yarm
Cleveland
TS15 9UW
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameMichael Edwin Napier
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1995)
RoleSurveyor
Correspondence AddressArden Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameDr Jeremy John Beeton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoidart Mill Wynd
Staindrop
Darlington
County Durham
DL2 3JR
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameJohn Michael Bradshaw
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address14 Manor Court
Heighington Village
Newton Aycliffe
County Durham
DL5 6TL
Director NameMr Robert Coulter Crawford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(91 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 1996)
RoleProduction Director
Correspondence Address25 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameMichael Anthony Rawbone
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address7 The Conifers
83b Pinkneys Road
Maidenhead
Berkshire
SL6 5DT
Director NameMurdo Ramsay Ross
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(92 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressHolmfield
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(94 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Secretary NameMatthew Maximillian Fiske
NationalityBritish
StatusResigned
Appointed30 April 1999(97 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 1999)
RoleCompany Director
Correspondence Address11b Moonfair Mansions
11 Shiu Fai Terrace
Hong Kong
Foreign
Director NameNicholas Falshaw Hobson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(97 years, 6 months after company formation)
Appointment Duration9 months (resigned 22 February 2000)
RoleCompany Director
Correspondence AddressFar End Cottage
Longnewton
Stockton-On-Tees
Cleveland
TS21 1DB
Director NameJohn Richard Millard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(97 years, 6 months after company formation)
Appointment Duration9 months (resigned 22 February 2000)
RoleCompany Director
Correspondence AddressApartment 1702 Baan Chao Phraya
208 Somdet Chao Phraya 17
Klong San
Bankok
Thailand
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(97 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameAnthony Rae
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 1999(97 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address6227 Foxfield Court
Windermere
Florida 34786
United States
Secretary NameMr James Edward Child
NationalityBritish
StatusResigned
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(98 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameMr Derek Graham Pattle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(100 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRannoch
2 Union Road
Linlithgow
EH49 7DY
Scotland
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(101 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Director NameMr Paul David Jackson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(101 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Calabria Road
Highbury
London
N5 1HU
Director NameMr Brian Rogan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(103 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaprican House
Shotley Field
Consett
Co Durham
DH8 9LF
Secretary NameIan Hogarth
NationalityBritish
StatusResigned
Appointed21 December 2004(103 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2005)
RoleEngineer
Correspondence Address4 Ingham Terrace
Wylam
NE41 8DS
Secretary NameDavid Whitehouse
NationalityBritish
StatusResigned
Appointed26 August 2005(103 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2010)
RoleAccountant
Correspondence AddressCleveland House
PO Box 27 Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr William Jonathan Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(104 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Five Mile Drive
Oxford
OX2 8HT
Director NameDr Emad Abbas Kamil
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(108 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameDr Sherif Ismail Ahmed Ismail
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(108 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr Saeed Hassan Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(111 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2015)
RoleGroup Internal Auditor
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE

Location

Registered AddressCleveland House
Yarm Road
Darlington
County Durham
DL1 4DE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Shareholders

53.5m at £1Cleveland Bridge Dorman Long Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2019 (5 years, 1 month ago)
Next Return Due14 March 2020 (overdue)

Charges

19 February 1980Delivered on: 19 February 1980
Satisfied on: 8 June 1990
Persons entitled: European Investment Bank.

Classification: Instrument dated 12/2/80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H proprty known as site on farm rd industrial estate county durham title du 7677.
Fully Satisfied

Filing History

26 July 2023Termination of appointment of Christopher John Droogan as a director on 11 July 2023 (2 pages)
25 May 2023Restoration by order of the court (2 pages)
13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019Voluntary strike-off action has been suspended (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 June 2018Appointment of Mr John Philip Heathcock as a director on 9 May 2018 (2 pages)
15 June 2018Termination of appointment of Sherif Ismail Ahmed Ismail as a director on 9 May 2018 (1 page)
15 June 2018Appointment of Mr Christopher John Droogan as a director on 9 May 2018 (2 pages)
15 June 2018Termination of appointment of Mark Nicholas Vasey as a director on 9 May 2018 (1 page)
22 May 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 53,495,287
(3 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 53,495,287
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 March 2015Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 53,495,287
(3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 53,495,287
(3 pages)
25 March 2015Termination of appointment of Saeed Hassan Khan as a director on 1 January 2015 (1 page)
25 March 2015Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages)
25 March 2015Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages)
25 March 2015Termination of appointment of Saeed Hassan Khan as a director on 1 January 2015 (1 page)
25 March 2015Termination of appointment of Saeed Hassan Khan as a director on 1 January 2015 (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
14 January 2014Accounts made up to 31 December 2013 (7 pages)
14 January 2014Accounts made up to 31 December 2013 (7 pages)
19 August 2013Director's details changed for Dr Sherif Ismail Ahmed on 10 June 2010 (2 pages)
19 August 2013Director's details changed for Dr Sherif Ismail Ahmed on 10 June 2010 (2 pages)
22 July 2013Accounts made up to 31 December 2012 (7 pages)
22 July 2013Accounts made up to 31 December 2012 (7 pages)
20 May 2013Termination of appointment of Emad Abbas Kamil as a director on 14 April 2013 (1 page)
20 May 2013Termination of appointment of Emad Abbas Kamil as a director on 14 April 2013 (1 page)
20 May 2013Appointment of Mr Saeed Hassan Khan as a director on 14 April 2013 (2 pages)
20 May 2013Appointment of Mr Saeed Hassan Khan as a director on 14 April 2013 (2 pages)
11 March 2013Registered office address changed from Cleveland House PO Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Registered office address changed from Cleveland House PO Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
16 April 2012Accounts made up to 31 December 2011 (7 pages)
16 April 2012Accounts made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 31 August 2011 (2 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 31 August 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts made up to 31 December 2010 (7 pages)
19 January 2011Accounts made up to 31 December 2010 (7 pages)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
20 October 2010Termination of appointment of Brian Rogan as a director (1 page)
20 October 2010Termination of appointment of Brian Rogan as a director (1 page)
20 October 2010Appointment of Dr Sherif Ismail Ahmed as a director (2 pages)
20 October 2010Appointment of Dr Sherif Ismail Ahmed as a director (2 pages)
16 July 2010Accounts made up to 31 December 2009 (7 pages)
16 July 2010Accounts made up to 31 December 2009 (7 pages)
19 May 2010Termination of appointment of William Dale as a director (1 page)
19 May 2010Termination of appointment of William Dale as a director (1 page)
9 March 2010Director's details changed for Brian Rogan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Brian Rogan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Brian Rogan on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Appointment of Dr Emad Abbas Kamil as a director (2 pages)
4 March 2010Appointment of Dr Emad Abbas Kamil as a director (2 pages)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
24 April 2009Accounts made up to 31 December 2008 (7 pages)
24 April 2009Accounts made up to 31 December 2008 (7 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 July 2008Accounts made up to 31 December 2007 (7 pages)
24 July 2008Accounts made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 September 2007Accounts made up to 31 December 2006 (6 pages)
3 September 2007Accounts made up to 31 December 2006 (6 pages)
30 March 2007Return made up to 28/02/07; full list of members (2 pages)
30 March 2007Return made up to 28/02/07; full list of members (2 pages)
24 March 2006Return made up to 28/02/06; full list of members; amend (7 pages)
24 March 2006Return made up to 28/02/06; full list of members; amend (7 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
25 January 2006Accounts made up to 31 December 2005 (6 pages)
25 January 2006Accounts made up to 31 December 2005 (6 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
31 May 2005Accounts made up to 31 December 2004 (6 pages)
31 May 2005Accounts made up to 31 December 2004 (6 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
14 April 2004Accounts made up to 31 December 2003 (6 pages)
14 April 2004Accounts made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
4 September 2003Accounts made up to 31 December 2002 (6 pages)
4 September 2003Accounts made up to 31 December 2002 (6 pages)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2003Return made up to 28/02/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 April 2003Return made up to 28/02/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 January 2003Memorandum and Articles of Association (14 pages)
15 January 2003Memorandum and Articles of Association (14 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
29 July 2002Accounts made up to 31 December 2001 (6 pages)
29 July 2002Accounts made up to 31 December 2001 (6 pages)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Accounts made up to 31 December 2000 (6 pages)
1 November 2001Accounts made up to 31 December 2000 (6 pages)
9 April 2001Return made up to 28/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Return made up to 28/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2001£ ic 70000001/53495287 21/09/00 £ sr 16504714@1=16504714 (1 page)
18 January 2001£ ic 70000001/53495287 21/09/00 £ sr 16504714@1=16504714 (1 page)
20 October 2000Full accounts made up to 31 December 1999 (7 pages)
20 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 October 2000Company name changed redpath dorman long LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed redpath dorman long LIMITED\certificate issued on 06/10/00 (2 pages)
28 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
28 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 September 2000Ad 21/09/00--------- £ si 1@1=1 £ ic 70000000/70000001 (2 pages)
28 September 2000Nc inc already adjusted 21/09/00 (2 pages)
28 September 2000Memorandum and Articles of Association (14 pages)
28 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
28 September 2000Nc inc already adjusted 21/09/00 (2 pages)
28 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 September 2000Ad 21/09/00--------- £ si 1@1=1 £ ic 70000000/70000001 (2 pages)
28 September 2000Memorandum and Articles of Association (14 pages)
15 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 August 2000Declaration of shares redemption:auditor's report (3 pages)
15 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 August 2000Declaration of shares redemption:auditor's report (3 pages)
15 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 July 2000Registered office changed on 20/07/00 from: po box 27 yarm road, darlington, county durham DL1 4DE (1 page)
20 July 2000Registered office changed on 20/07/00 from: po box 27 yarm road, darlington, county durham DL1 4DE (1 page)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (3 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 December 1997 (6 pages)
1 February 1999Full accounts made up to 31 December 1997 (6 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (7 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
20 July 1997New director appointed (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (9 pages)
2 April 1997Return made up to 28/02/97; full list of members (9 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
26 November 1996Memorandum and Articles of Association (15 pages)
26 November 1996Memorandum and Articles of Association (15 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
6 November 1996Company name changed cleveland structural engineering LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Company name changed cleveland structural engineering LIMITED\certificate issued on 07/11/96 (2 pages)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (2 pages)
26 April 1996New director appointed (1 page)
26 April 1996New director appointed (1 page)
26 April 1996Director resigned (2 pages)
20 March 1996Return made up to 28/02/96; full list of members (9 pages)
20 March 1996Return made up to 28/02/96; full list of members (9 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
13 February 1996Full accounts made up to 30 September 1995 (7 pages)
13 February 1996Full accounts made up to 30 September 1995 (7 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
13 April 1995Full accounts made up to 30 September 1994 (7 pages)
13 April 1995Full accounts made up to 30 September 1994 (7 pages)
13 March 1995Return made up to 28/02/95; full list of members (11 pages)
13 March 1995Return made up to 28/02/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
27 July 1993Certificate of incorporation (1 page)
27 July 1993Certificate of incorporation (1 page)
25 February 1992Full accounts made up to 30 September 1991 (8 pages)
25 February 1992Full accounts made up to 30 September 1991 (8 pages)
21 June 1991Return made up to 04/05/91; full list of members (10 pages)
21 June 1991Return made up to 04/05/91; full list of members (10 pages)
13 December 1990Full accounts made up to 30 September 1989 (15 pages)
13 December 1990Full accounts made up to 30 September 1989 (15 pages)
18 October 1990Company name changed\certificate issued on 18/10/90 (2 pages)
18 October 1990Company name changed\certificate issued on 18/10/90 (2 pages)
16 July 1990Return made up to 04/05/90; full list of members (8 pages)
16 July 1990Return made up to 04/05/90; full list of members (8 pages)
24 July 1989Return made up to 08/06/89; full list of members; amend (8 pages)
24 July 1989Return made up to 08/06/89; full list of members; amend (8 pages)
12 July 1989Return made up to 08/06/89; full list of members (8 pages)
12 July 1989Return made up to 08/06/89; full list of members (8 pages)
23 June 1988Return made up to 20/05/88; full list of members (8 pages)
23 June 1988Return made up to 20/05/88; full list of members (8 pages)
21 August 1987Company name changed\certificate issued on 21/08/87 (2 pages)
21 August 1987Company name changed\certificate issued on 21/08/87 (2 pages)
6 May 1987Return made up to 12/04/87; full list of members (6 pages)
6 May 1987Return made up to 12/04/87; full list of members (6 pages)
6 January 1976Annual return made up to 04/02/76 (4 pages)
6 January 1976Annual return made up to 04/02/76 (4 pages)
9 July 1975Annual return made up to 04/02/75 (4 pages)
9 July 1975Annual return made up to 04/02/75 (4 pages)