Company NameAddington (Engineers) Ltd
Company StatusDissolved
Company Number01270425
CategoryPrivate Limited Company
Incorporation Date26 July 1976(47 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameE.R. Addington (Engineers) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameRonald Louis Graham Vine
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpennithorne Hall
Leyburn
North Yorkshire
DL8 5PR
Director NameMr Craig Ashley Ronald Vine
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(23 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 14 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 The Meadowings
Yarm
TS15 9QR
Secretary NameMs Carolyn Margaret Vine
NationalityBritish
StatusClosed
Appointed30 June 2003(26 years, 11 months after company formation)
Appointment Duration12 years (closed 14 July 2015)
RoleCo Director
Country of ResidenceGb-Eng
Correspondence AddressBellmount House
Aislaby
Eaglescliffe
Cleveland
TS16 0QJ
Director NameMr Eric Richard Addington
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1998)
RoleCompany Director
Correspondence Address15 Maison Dieu
Richmond
North Yorkshire
DL10 7AU
Director NameMr Richard Harold Addington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1998)
RoleManaging Director
Correspondence AddressPark Cottage Park Gate Lane
Brompton On Swale
Richmond
North Yorkshire
DL10 7HA
Director NameMr Derek Michael Long
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration8 years (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressWest End Cottage Ellingstring
Masham
Ripon
North Yorkshire
HG4 4PW
Secretary NameMr Richard Harold Addington
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressPark Cottage Park Gate Lane
Brompton On Swale
Richmond
North Yorkshire
DL10 7HA
Secretary NameSusan Mary Smith
NationalityBritish
StatusResigned
Appointed21 September 1993(17 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2003)
RoleAdministration Manager
Correspondence Address39 St Pauls Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HQ
Director NameAad Van Adrichem
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(17 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 1994)
RoleSecretary
Correspondence AddressSpindle Lane
Priory Lane
Prestbury
Cheshire
SK10 4AE

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Mr R.h. Addington
8.14%
Ordinary
11.6k at £1Craig Ashley Ronald Vine
75.59%
Ordinary
2.5k at £1Mr R.l.g. Vine
16.27%
Ordinary

Financials

Year2014
Net Worth-£38,127
Cash£10
Current Liabilities£218,873

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 May

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
4 December 2013Registered office address changed from Unit 11 Brompton Industrial Park Station Road, Brompton on Swale Richmond North Yorkshire DL10 7SN on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from Unit 11 Brompton Industrial Park Station Road, Brompton on Swale Richmond North Yorkshire DL10 7SN on 4 December 2013 (2 pages)
3 December 2013Statement of affairs with form 4.19 (7 pages)
3 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 December 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 15,364
(5 pages)
16 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009Director's details changed for Ronald Louis Graham Vine on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ronald Louis Graham Vine on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Craig Ashley Ronald Vine on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Craig Ashley Ronald Vine on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 November 2008Return made up to 25/10/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
21 November 2006Return made up to 25/10/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: unit 8 brompton industrial park station road, brompton on swale richmond north yorkshire DL10 7SN (1 page)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 November 2005Return made up to 25/10/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Return made up to 31/10/03; full list of members (8 pages)
24 October 2003Secretary resigned (1 page)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 November 2002Return made up to 31/10/02; full list of members (8 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 January 2001Company name changed E.R. addington (engineers) limit ed\certificate issued on 03/01/01 (2 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 August 2000New director appointed (2 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Registered office changed on 01/10/99 from: gatherley road industrial estate brompton on swale richmond north yorkshire DL10 7JQ (1 page)
10 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 December 1998Director resigned (1 page)
1 December 1998Return made up to 31/10/98; no change of members (4 pages)
18 December 1997Return made up to 31/10/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 December 1996Return made up to 31/10/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 November 1995Return made up to 31/10/95; no change of members (4 pages)