Felton
Northumberland
NE65 9NZ
Director Name | Mr Richard David Leech |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(21 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 17 April 2018) |
Role | Director-Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cottinglea Morpeth Northumberland NE61 1DP |
Secretary Name | Mr David Oliphant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(34 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 17 April 2018) |
Role | Engineer |
Correspondence Address | 179 Carr Hill Road Gateshead Tyne & Wear NE9 5LX |
Director Name | Keith George Hawes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Engineer |
Correspondence Address | 18 Meadowvale Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NF |
Director Name | Mr Douglas Roland Knox |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Accountant |
Correspondence Address | 24 Barras Drive Sunderland Tyne & Wear SR3 1PR |
Secretary Name | Mr Douglas Roland Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 24 Barras Drive Sunderland Tyne & Wear SR3 1PR |
Director Name | Andrew Martin Chesshire |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 5 Westfield Road Acocks Green Birmingham West Midlands B27 7TN |
Director Name | Andrew Martin Chesshire |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 5 Westfield Road Acocks Green Birmingham West Midlands B27 7TN |
Director Name | Allen Brwadford Howes |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 14 Hawthorne Drive Jarrow Tyne & Wear NE32 4EQ |
Secretary Name | Roy Edward Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 April 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Scroggs Felton Northumberland NE65 9NZ |
Website | tegrel.co.uk |
---|---|
Telephone | 0191 4146111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £32,941 |
Cash | £8,896 |
Current Liabilities | £6,455 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 February 1993 | Delivered on: 9 March 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M573C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 February 1990 | Delivered on: 5 February 1990 Satisfied on: 5 December 1991 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
22 March 1984 | Delivered on: 3 April 1984 Satisfied on: 28 January 1992 Persons entitled: The Borough Council of Gateshead Classification: Charge Secured details: £50,000. Particulars: F/H land & premises on north side of chain bridge road blaydon tyne & wear title no TY107503. Fully Satisfied |
3 March 1983 | Delivered on: 17 March 1983 Satisfied on: 28 January 1992 Persons entitled: The Borough Council of Gateshead Classification: Legal charge Secured details: £250,000. Particulars: Two pieces of f/h land on the north side of chain bridge road blaydon tyne & wear title no TY107503. Fully Satisfied |
21 May 1982 | Delivered on: 21 May 1982 Satisfied on: 17 March 1983 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
27 April 1982 | Delivered on: 6 May 1982 Satisfied on: 18 April 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
18 January 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Company name changed tegrel engineering LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Company name changed tegrel engineering LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2009 | Appointment terminated secretary roy leech (1 page) |
19 May 2009 | Secretary appointed mr david oliphant (1 page) |
19 May 2009 | Appointment terminated secretary roy leech (1 page) |
19 May 2009 | Secretary appointed mr david oliphant (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
29 May 2001 | Return made up to 31/12/00; full list of members
|
29 May 2001 | Return made up to 31/12/00; full list of members
|
16 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: patterson street blaydon-on-tyne NE21 5HQ (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: patterson street blaydon-on-tyne NE21 5HQ (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (10 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (10 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Secretary resigned;director resigned (2 pages) |
6 June 1995 | Secretary resigned;director resigned (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
1 February 1982 | Annual return made up to 31/12/81 (4 pages) |
1 February 1982 | Annual return made up to 31/12/81 (4 pages) |