Company NameSurtees Engineers Limited
Company StatusActive
Company Number00857881
CategoryPrivate Limited Company
Incorporation Date31 August 1965(58 years, 8 months ago)
Previous NamesSur-Tees Engineers Limited and Sur-Tees Engineers Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameBarry Grieveson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJesmond Grange Road
Hartlepool
Cleveland
TS26 0DY
Director NameAnthony Larkin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence Address21 Seaton Lane
Hartlepool
Cleveland
TS25 1JG
Director NameEdward Glyn Larkin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence Address42 Bonington Crescent
Billingham
Cleveland
TS23 3WJ
Secretary NameEdward Glyn Larkin
NationalityBritish
StatusCurrent
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address42 Bonington Crescent
Billingham
Cleveland
TS23 3WJ

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due31 October 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 December 2017Restoration by order of the court (3 pages)
6 December 2017Restoration by order of the court (3 pages)
4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
20 December 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 July 1998Receiver ceasing to act (1 page)
17 July 1998Receiver's abstract of receipts and payments (2 pages)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
7 March 1997Receiver's abstract of receipts and payments (2 pages)
20 December 1996Receiver's abstract of receipts and payments (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
25 April 1995Receiver's abstract of receipts and payments (2 pages)
24 March 1995Certificate of specific penalty (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)