Company NameEngineered Design Limited
DirectorsTerence Norman Bunn and Michael John Hellier
Company StatusDissolved
Company Number02150516
CategoryPrivate Limited Company
Incorporation Date27 July 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameTerence Norman Bunn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(6 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleAccountant
Correspondence Address24 Lealands
Lesbury
Alnwick
Northumberland
NE66 3QN
Secretary NameTerence Norman Bunn
NationalityBritish
StatusCurrent
Appointed09 November 1993(6 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleAccountant
Correspondence Address24 Lealands
Lesbury
Alnwick
Northumberland
NE66 3QN
Director NameMichael John Hellier
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(6 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleSales Director
Correspondence Address4 Coniston Road
North Shields
Tyne & Wear
NE30 3UD
Director NameMichael John Hellier
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 1993)
RoleSales Director
Correspondence Address4 Coniston Road
North Shields
Tyne & Wear
NE30 3UD
Director NameMr Gerald Mavin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleServices/Installation Director
Correspondence Address12 Castle Way
Pegswood
Morpeth
Northumberland
NE61 6XH
Secretary NameMichael John Hellier
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 1993)
RoleCompany Director
Correspondence Address4 Coniston Road
North Shields
Tyne & Wear
NE30 3UD
Director NameCarol Hellier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coniston Road
Marden Estate
North Shields
Tyne & Wear
NE30 3UD

Location

Registered AddressCork Gully
Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Return of final meeting of creditors (1 page)
11 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
11 August 2000Appointment of a liquidator (1 page)
28 July 1995Appointment of a liquidator (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 8 phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page)
12 May 1995Order of court to wind up (2 pages)
11 May 1995Registered office changed on 11/05/95 from: unit 17 phoenix road crowther industrial estate washington tyne & wear NE28 0AD (1 page)
4 May 1995Court order notice of winding up (2 pages)
7 March 1995Secretary's particulars changed;director's particulars changed;director resigned (2 pages)
7 March 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)