Company NameR. E. Engineering Company Limited
Company StatusDissolved
Company Number01758997
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 6 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jeffrey Forbes Robertson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Benton Road
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP
Secretary NameMichelle Gibson
NationalityBritish
StatusClosed
Appointed15 April 2002(18 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 06 October 2015)
RoleHair Stylist
Correspondence Address41 Benton Road
West Allotment
Newcastle Upon Tyne
Tyne And Wear
NE7 7DS
Director NameMr Michael Ian Robertson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hunter Avenue
Blyth
Northumberland
NE24 3JS
Secretary NameMr Michael Ian Robertson
NationalityBritish
StatusResigned
Appointed16 January 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hunter Avenue
Blyth
Northumberland
NE24 3JS
Director NameIan Marshall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2001)
RoleEngineer
Correspondence Address23 Barnard Close
Hazelmere
Bedlington
Northumberland
Secretary NameMr Jeffrey Forbes Robertson
NationalityBritish
StatusResigned
Appointed29 June 1995(11 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Benton Road
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP

Location

Registered Address103 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

501 at £1Mr Jeffrey Forbes Robertson
99.80%
Ordinary
1 at £1Mr Michael Ian Robertson
0.20%
Ordinary

Financials

Year2014
Net Worth-£54,692
Current Liabilities£55,129

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Registered office address changed from 41 North Seaton Road Ashington Northumberland NE63 0AG to C/O Walsh & Co 103 Station Road Ashington Northumberland NE63 8RS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 41 North Seaton Road Ashington Northumberland NE63 0AG to C/O Walsh & Co 103 Station Road Ashington Northumberland NE63 8RS on 31 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 502
(4 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 502
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 February 2012Director's details changed for Mr Jeffrey Forbes Robertson on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Mr Jeffrey Forbes Robertson on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jeffrey Forbes Robertson on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (8 pages)
22 January 2009Return made up to 17/01/09; full list of members (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Return made up to 17/01/08; no change of members (6 pages)
30 January 2008Return made up to 17/01/08; no change of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Return made up to 17/01/07; full list of members (6 pages)
29 January 2007Return made up to 17/01/07; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2006Return made up to 17/01/06; full list of members (6 pages)
9 March 2006Return made up to 17/01/06; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Return made up to 17/01/05; full list of members (6 pages)
26 January 2005Return made up to 17/01/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Return made up to 17/01/04; full list of members (6 pages)
29 January 2004Return made up to 17/01/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Return made up to 17/01/02; full list of members (7 pages)
26 January 2002Return made up to 17/01/02; full list of members (7 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
24 January 2001Return made up to 17/01/01; full list of members (6 pages)
24 January 2001Return made up to 17/01/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Return made up to 17/01/00; full list of members (6 pages)
31 January 2000Return made up to 17/01/00; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 January 1999Return made up to 17/01/99; full list of members (6 pages)
25 January 1999Return made up to 17/01/99; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 January 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 January 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)