Company NameWilfurn (Engineering) Company Limited
Company StatusDissolved
Company Number01275676
CategoryPrivate Limited Company
Incorporation Date2 September 1976(47 years, 7 months ago)
Dissolution Date30 July 1996 (27 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gordon Falcus
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn
8 Teesbank Avenue
Eaglescliffe
Cleveland
TS16 9AY
Director NameMrs Joan Hampton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 1996)
RoleClerical
Correspondence Address2 Cedar Cottages
Carlton
Middlesbrough
Cleveland
TS9 7DL
Director NameJohn James Hampton
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 1996)
RoleSales & Estimating Manager
Correspondence AddressPlumb Tree House 2 College Mews
Stokesley
TS9 5DJ
Director NameEric Malcolm McLeod
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 1996)
RoleEngineer
Correspondence AddressBrooklands
Faceby Lane, Carlton
Middlesbrough
Cleveland
TS9 7BJ
Director NameClive Windras
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 1996)
RoleEngineer
Correspondence Address14 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AP
Secretary NameMr Gordon Falcus
NationalityBritish
StatusClosed
Appointed25 August 1994(17 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 30 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn
8 Teesbank Avenue
Eaglescliffe
Cleveland
TS16 9AY
Director NameMr Russell Dickens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(14 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1991)
RoleWorkshop Manager
Correspondence Address8 Bader Avenue
Stockton
Stockton On Tees
Cleveland
TS17 0EX
Secretary NameMrs Joan Hampton
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 1994)
RoleCompany Director
Correspondence Address2 Cedar Cottages
Carlton
Middlesbrough
Cleveland
TS9 7DL

Location

Registered AddressFrank Brown & Walford
314 Linthorpe Road
Middlesborough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 April 1996First Gazette notice for voluntary strike-off (1 page)
23 February 1996Application for striking-off (1 page)
13 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)