Guisborough
Cleveland
TS14 8HJ
Director Name | Peter Hayman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 130 Blackwell Lane Darlington County Durham DL3 8QQ |
Director Name | John Henry Swain |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wellspring Close Acklam Middlesbrough TS5 8RG |
Director Name | Ronald William Davison |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(25 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 306 Coniscliffe Road Darlington County Durham DL3 8AG |
Director Name | Marshall Kenneth Garner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodside Drive Barnt Green Birmingham West Midlands B45 8XT |
Director Name | Dudley Allan Hughf |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 39 Farndale Crescent Darlington County Durham DL3 9AP |
Secretary Name | John Henry Swain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wellspring Close Acklam Middlesbrough TS5 8RG |
Director Name | Mr Derek Watson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Woodvale Coulby Newham Middlesbrough Cleveland TS8 0SJ |
Director Name | William Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Flat 10 Arcadia Court Darlington County Durham |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Gavin Austin Frier |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Ceadr Grove House Dirleton North Berwick East Lothian EH39 5DR Scotland |
Director Name | Robin Thomas William Archer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 16 Thornlea Hepscott Northumberland NE61 6NY |
Secretary Name | Stephen Maurice Kittoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 75 Knaves Hill Leighton Buzzard Bedfordshire LU7 2SE |
Director Name | John Michael Anthony Akers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Walls Farley Lane Romsley Halesowen West Midlands B62 0LG |
Director Name | Mr John Leonard Hatton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1999) |
Role | Accountant |
Correspondence Address | 7 Merricks Close Bewdley Worcestershire DY12 2PF |
Director Name | Mr Peter John Bridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlight Drive Barnt Green Birmingham B45 8TB |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(29 years after company formation) |
Appointment Duration | 6 months (resigned 01 October 2000) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | Mech Tool House Main Works Whessoe Rd Darlington DL3 0QT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | North Road |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (2 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 09/07/01; full list of members
|
5 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 November 2000 | Company name changed mech-tool engineering LIMITED\certificate issued on 14/11/00 (2 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 09/07/99; full list of members; amend (9 pages) |
22 March 2000 | Return made up to 09/07/97; full list of members; amend (8 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 09/07/98; full list of members; amend (9 pages) |
21 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Secretary's particulars changed (1 page) |
29 July 1999 | Return made up to 09/07/99; full list of members (8 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director resigned (1 page) |
23 March 1999 | Secretary's particulars changed (1 page) |
12 October 1998 | Secretary's particulars changed (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 July 1998 | Return made up to 09/07/98; full list of members (9 pages) |
30 March 1998 | New director appointed (3 pages) |
7 October 1997 | Secretary's particulars changed (1 page) |
7 August 1997 | New director appointed (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Secretary's particulars changed (1 page) |
4 August 1997 | Resolutions
|
23 July 1997 | Return made up to 09/07/97; full list of members (8 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 September 1996 | Secretary's particulars changed (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 July 1996 | Return made up to 09/07/96; full list of members (8 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 July 1995 | Return made up to 15/07/95; full list of members (18 pages) |
29 June 1995 | Director's particulars changed (4 pages) |