Company NameT.B.D. Engineering Products Limited
Company StatusDissolved
Company Number01948732
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NameSwift 579 Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Keith Forster
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(5 years, 4 months after company formation)
Appointment Duration29 years, 11 months (closed 22 December 2020)
RoleSheetmetal Worker
Correspondence Address36 Springside
Sacriston
Durham
County Durham
DH7 6QJ
Director NameThomas Arthur Jackman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(5 years, 4 months after company formation)
Appointment Duration29 years, 11 months (closed 22 December 2020)
RoleManager
Correspondence Address27 Avondale Road
Ponteland
Northumberland
NE20 9NA
Secretary NameMr Brian Rouse
NationalityBritish
StatusClosed
Appointed29 January 1991(5 years, 4 months after company formation)
Appointment Duration29 years, 11 months (closed 22 December 2020)
RoleCompany Director
Correspondence Address23 Windsor Drive
Catchgate
Stanley
County Durham
DH9 8SR

Location

Registered Address5/9 Grey Street
Newcastle Upon Tyne
NE1 6AS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
24 August 1996Dissolved (1 page)
24 May 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 1996Liquidators statement of receipts and payments (5 pages)
17 October 1995Liquidators statement of receipts and payments (6 pages)
3 August 1995O/C re. Removal of liquidator (8 pages)
3 August 1995Appointment of a voluntary liquidator (2 pages)
11 April 1995Liquidators statement of receipts and payments (6 pages)