Company NameA.M.L. Engineers (Teesside) Limited
DirectorsJanet Lloyd and Andrew Miles Lloyd
Company StatusLiquidation
Company Number01008493
CategoryPrivate Limited Company
Incorporation Date20 April 1971(53 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJanet Lloyd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(20 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence AddressOld Police House
Main Road, Stickney
Boston
Lincolnshire
PE22 8AA
Director NameMr Andrew Miles Lloyd
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressOld Police House
Main Road, Stickney
Boston
Lincolnshire
PE22 8AA
Secretary NameMr Andrew Miles Lloyd
NationalityBritish
StatusCurrent
Appointed13 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressOld Police House
Main Road, Stickney
Boston
Lincolnshire
PE22 8AA
Director NameMr Mark Duncan Lloyd
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(20 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address1 The Court
Saltburn By The Sea
Cleveland
TS12 1JL
Director NameMiss Angela Vivienne Lloyd
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(25 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2000)
RoleCompany Director
Correspondence AddressOld Police House
Main Road, Stickney
Boston
Lincolnshire
PE22 8AA

Location

Registered AddressC/O Homeware Essentials
Unit Rr 414 Longbeck Trading
Estate Marske By Sea Redcar
Cleveland
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Accounts

Latest Accounts30 April 2002 (22 years ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due27 December 2016 (overdue)

Filing History

28 July 2015Restoration by order of the court (4 pages)
28 July 2015Restoration by order of the court (4 pages)
30 March 2005Dissolved (1 page)
30 December 2004Completion of winding up (1 page)
30 December 2004Completion of winding up (1 page)
26 March 2004Order of court to wind up (2 pages)
26 March 2004Order of court to wind up (2 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 December 2002Return made up to 13/12/02; full list of members (8 pages)
20 December 2002Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 February 2001Return made up to 13/12/00; full list of members (6 pages)
2 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 1999Return made up to 13/12/99; full list of members (8 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 December 1998Return made up to 13/12/98; no change of members (4 pages)
3 December 1998Return made up to 13/12/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 February 1998Return made up to 13/12/97; full list of members (6 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
11 December 1996Return made up to 13/12/96; no change of members (4 pages)
11 December 1996Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 December 1995Return made up to 13/12/95; no change of members (4 pages)
21 December 1995Return made up to 13/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 April 1971Incorporation (15 pages)
20 April 1971Incorporation (15 pages)