Fairfield
Stockton On Tees
Cleveland
TS19 7RJ
Director Name | Mr Keith Cockburn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 May 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 91 The Stripe Stokesley Middlesbrough TS9 5PX |
Director Name | HNL Engineering Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2004(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 May 2009) |
Correspondence Address | Dukesway Teeside Industrial Estate Thornaby Stockton-On-Tees TS17 9LT |
Director Name | Terence John Hayward |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(27 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 March 2008) |
Role | Engineer |
Correspondence Address | Skirt Bank Cottage Nether Silton Thirsk North Yorkshire YO7 2LL |
Director Name | Geoffrey Nicholson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1993) |
Role | Engineer |
Correspondence Address | 20 Priory Way Ingleby Arncliffe Northallerton North Yorkshire DL6 3LR |
Secretary Name | Geoffrey Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 20 Priory Way Ingleby Arncliffe Northallerton North Yorkshire DL6 3LR |
Registered Address | C/O Hnl Engineering Ltd 52 Dukesway Teesside Industrial Estate Thornaby Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £9,042 |
Cash | £52,896 |
Current Liabilities | £83,988 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2009 | Application for striking-off (1 page) |
1 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o hnl instruments & controls dukesway, LTD teesside industrial estate thornaby,cleveland TS17 9LT (1 page) |
11 April 2008 | Director appointed keith cockburn (2 pages) |
11 April 2008 | Appointment terminated director terence hayward (1 page) |
3 March 2008 | Resolutions
|
29 February 2008 | Return made up to 04/11/07; full list of members; amend (11 pages) |
3 January 2008 | Return made up to 04/11/07; full list of members (11 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Nc inc already adjusted 27/03/06 (3 pages) |
6 February 2007 | Statement of rights attached to allotted shares (1 page) |
3 February 2007 | Return made up to 04/11/06; full list of members (11 pages) |
3 February 2007 | Ad 27/03/06--------- £ si 627@1 (3 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | S-div 23/03/06 (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Statement of rights variation attached to shares (1 page) |
29 November 2004 | Statement of rights attached to allotted shares (2 pages) |
10 November 2004 | Resolutions
|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 March 2004 | New director appointed (2 pages) |
5 January 2004 | Company name changed hnl engineering LIMITED\certificate issued on 05/01/04 (2 pages) |
18 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 September 2003 | Company name changed modular pneumatics LIMITED\certificate issued on 04/09/03 (2 pages) |
15 November 2002 | Return made up to 04/11/02; full list of members
|
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 February 1994 | Return made up to 14/11/93; full list of members
|
19 March 1991 | Return made up to 14/11/90; full list of members (5 pages) |
17 March 1987 | Return made up to 27/10/86; full list of members (5 pages) |
7 April 1971 | Increase in nominal capital (3 pages) |
10 August 1964 | Incorporation (17 pages) |