Company NameC. Zang (Engineering) Limited
Company StatusDissolved
Company Number00695102
CategoryPrivate Limited Company
Incorporation Date9 June 1961(62 years, 10 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)
Previous NameConcrete Drilling Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Howard Stapleton Dilley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(30 years, 1 month after company formation)
Appointment Duration29 years, 8 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCon Mech Group Ltd Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Derek Neil
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(50 years after company formation)
Appointment Duration9 years, 9 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCon Mech Group Ltd Dodsworth Street
Darlington
County Durham
DL1 2NJ
Secretary NameMr Derek Neil
StatusClosed
Appointed25 July 2014(53 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressCon Mech Group Ltd Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Leslie John Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(30 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address42 Alphington Avenue
Frimley
Camberley
Surrey
GU16 5LR
Secretary NameMr Leslie John Chapman
NationalityBritish
StatusResigned
Appointed23 July 1991(30 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address42 Alphington Avenue
Frimley
Camberley
Surrey
GU16 5LR
Secretary NameMrs Christine Ames
NationalityBritish
StatusResigned
Appointed21 August 2009(48 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2014)
RoleSecretary
Correspondence AddressC/O Henry Williams Group
Dodsworth Street
Darlington
County Durham
DL1 2NJ

Contact

Websiteconmechgroup.com
Email address[email protected]
Telephone01325 462722
Telephone regionDarlington

Location

Registered AddressCon Mech Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

200 at £1Con Mech Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
19 August 2015Registered office address changed from C/O Henry Williams Group Dodsworth Street Darlington County Durham DL1 2NJ to Con Mech Group Ltd Dodsworth Street Darlington County Durham DL1 2NJ on 19 August 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 July 2014Termination of appointment of Christine Ames as a secretary on 25 July 2014 (1 page)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(4 pages)
25 July 2014Appointment of Mr Derek Neil as a secretary on 25 July 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 August 2011Director's details changed for Mr Robert Howard Stapleton Dilley on 23 July 2011 (2 pages)
11 August 2011Secretary's details changed for Mrs Christine Ames on 23 July 2011 (1 page)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 June 2011Appointment of Mr Derek Neil as a director (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
21 August 2009Secretary appointed mrs christine ames (1 page)
20 August 2009Return made up to 23/07/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2008Appointment terminated director and secretary leslie chapman (3 pages)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 August 2007Location of debenture register (1 page)
16 August 2007Registered office changed on 16/08/07 from: 52 queen anne street london W1M 0LA (1 page)
16 August 2007Return made up to 23/07/07; full list of members (2 pages)
16 August 2007Location of register of members (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 August 2006Return made up to 23/07/06; full list of members (2 pages)
1 August 2005Return made up to 23/07/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 August 2004Return made up to 23/07/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 August 2003Return made up to 23/07/03; full list of members (7 pages)
31 July 2002Return made up to 23/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2002Accounts for a dormant company made up to 28 December 2001 (2 pages)
7 August 2001Return made up to 23/07/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 29 December 2000 (2 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 August 2000Return made up to 23/07/00; no change of members (6 pages)
11 August 1999Accounts for a dormant company made up to 1 January 1999 (2 pages)
11 August 1999Return made up to 23/07/99; full list of members (8 pages)
11 August 1999Accounts for a dormant company made up to 1 January 1999 (2 pages)
6 August 1998Accounts for a dormant company made up to 2 January 1998 (2 pages)
6 August 1998Return made up to 23/07/98; no change of members (6 pages)
6 August 1998Accounts for a dormant company made up to 2 January 1998 (2 pages)
7 August 1997Return made up to 23/07/97; no change of members (6 pages)
7 August 1997Accounts for a dormant company made up to 27 December 1996 (2 pages)
21 August 1996Accounts for a dormant company made up to 29 December 1995 (2 pages)
9 August 1996Return made up to 23/07/96; full list of members (8 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 1995Return made up to 23/07/95; no change of members
  • 363(287) ‐ Registered office changed on 01/08/95
(8 pages)