Company NameNowoutofdate 1 Limited
Company StatusDissolved
Company Number02484875
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameHb Bedewell Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameWilliam Robert Watson
NationalityBritish
StatusClosed
Appointed19 March 2002(11 years, 12 months after company formation)
Appointment Duration3 years (closed 22 March 2005)
RoleCompany Director
Correspondence Address451 Cambusnethan Street
Wishaw
Lanarkshire
ML2 8PZ
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameBrian Callaghan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 16 November 1995)
RoleEngineer
Correspondence Address58 Marian Drive
Bill Quay
Gateshead
Tyne & Wear
NE10 0TJ
Director NameMr Harry Hodgson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1998)
RoleEngineer
Correspondence AddressWhiteoaks
Tow Law
Bishop Auckland
Co Durham
DL13 4BH
Director NameBrian Callaghan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 16 November 1995)
RoleEngineer
Correspondence Address58 Marian Drive
Bill Quay
Gateshead
Tyne & Wear
NE10 0TJ
Secretary NameBrian Callaghan
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleCompany Director
Correspondence Address58 Marian Drive
Bill Quay
Gateshead
Tyne & Wear
NE10 0TJ
Director NameNicholas Burns
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 1995)
RoleDirector/Company Secretary
Correspondence AddressOveracres
St Johns Avenue
Hebburn
Tyne And Wear
NE31 2UB
Secretary NameNicholas Burns
NationalityBritish
StatusResigned
Appointed22 April 1994(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 1995)
RoleDirector/Company Secretary
Correspondence AddressOveracres
St Johns Avenue
Hebburn
Tyne And Wear
NE31 2UB
Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 1999)
RoleCompany Director
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Director NameMr Peter Jonas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5AJ
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1996)
RoleCompany Director
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Secretary NameJohn Malcolm Lowe
NationalityBritish
StatusResigned
Appointed16 November 1995(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1996)
RoleCompany Director
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameJustin Parsons
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address18 The Nurseries
Easingwold
York
North Yorkshire
YO61 3LY
Director NameMr William Johnson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address29 Queensway Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RZ
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(12 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland

Location

Registered Address22 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Financials

Year2014
Net Worth£296,128

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
6 April 2004Return made up to 11/04/04; full list of members (6 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
23 September 2003Director resigned (1 page)
17 September 2003Declaration of mortgage charge released/ceased (3 pages)
15 September 2003Company name changed hb bedewell engineering LIMITED\certificate issued on 15/09/03 (2 pages)
25 July 2003Return made up to 11/04/03; full list of members (7 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
18 December 2002New director appointed (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Return made up to 11/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (13 pages)
13 July 2001Return made up to 11/04/00; full list of members (7 pages)
5 July 2001Return made up to 11/04/01; full list of members (7 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
19 August 1999Full accounts made up to 31 December 1998 (14 pages)
4 August 1999Director resigned (1 page)
12 May 1999Return made up to 11/04/99; full list of members (6 pages)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
13 May 1998Return made up to 11/04/98; no change of members (6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
4 July 1997Full accounts made up to 31 December 1996 (13 pages)
22 May 1997Director's particulars changed (1 page)
12 May 1997Return made up to 11/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1996Secretary resigned;director resigned (1 page)
6 October 1996New secretary appointed;new director appointed (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Return made up to 11/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 1996New director appointed (3 pages)
1 May 1996New secretary appointed;new director appointed (3 pages)
1 May 1996Registered office changed on 01/05/96 from: unit Q1 bedewell industrial park hebburn tyne & wear NE31 2XQ (1 page)
1 May 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
27 November 1995Auditor's resignation (8 pages)
9 October 1995Accounts for a small company made up to 31 May 1995 (12 pages)
27 April 1995Return made up to 11/04/95; no change of members (6 pages)
15 May 1990Memorandum and Articles of Association (7 pages)