Company NameEngineering With Excellence Ltd.
DirectorNorthumbria Capital Investments Ltd
Company StatusDissolved
Company Number02607130
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameCoates Consultants Limited (Corporation)
StatusCurrent
Appointed18 December 1991(7 months, 2 weeks after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP
Secretary NameNorthumbria House Limited (Corporation)
StatusCurrent
Appointed04 May 1998(7 years after company formation)
Appointment Duration25 years, 12 months
Correspondence AddressNorthumbria House
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameNorthumbria Capital Investments Ltd (Corporation)
StatusCurrent
Appointed05 May 1998(7 years after company formation)
Appointment Duration25 years, 12 months
Correspondence AddressNorthumbria House Amec Drive
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameMr Anthony William Coates
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP
Secretary NameMrs Jennifer Coates
NationalityBritish
StatusResigned
Appointed20 June 1991(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP
Director NameMichael Bird
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush Central Parade
Shildon
County Durham
DL4 1DW
Director NameMrs Jennifer Coates
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1995)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP
Director NameMr Gordon Nicholson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address47 Cyclayen Grove
Darlington
County Durham
DL1 1GS
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameMrs Elizabeth Anne Prudhoe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameMr Alexander Reah
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Jesmond Park Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7BW
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 1998)
RoleCompany Director
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£803,965
Gross Profit-£180,144
Net Worth-£331,566
Current Liabilities£1,844,850

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
17 July 2001Registered office changed on 17/07/01 from: c/o thomas paxton 42-44 mosley street newcastle upon tyne tyne and wear NE1 1DF (1 page)
17 March 2000Notice of Constitution of Liquidation Committee (2 pages)
21 June 1999Appointment of a liquidator (1 page)
20 June 1999Registered office changed on 20/06/99 from: 1 lower tower street newtown birmingham B17 3NH (1 page)
28 April 1999Order of court to wind up (1 page)
7 April 1999Court order notice of winding up (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Secretary resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
27 October 1997£ nc 500000/1000000 02/06/97 (1 page)
27 October 1997Ad 07/05/97--------- £ si 495000@1=495000 £ ic 5000/500000 (2 pages)
27 October 1997Return made up to 02/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1997Accounts made up to 30 June 1996 (13 pages)
29 September 1997New secretary appointed (2 pages)
22 April 1997Accounts made up to 30 June 1995 (16 pages)
7 June 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 June 1996Director resigned (1 page)
26 March 1996Particulars of mortgage/charge (3 pages)
7 August 1995Director resigned (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 7 eastgate hexham northumberland NE46 1BH (1 page)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
9 May 1995Return made up to 02/05/95; full list of members (8 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
7 April 1995Accounts for a medium company made up to 30 June 1994 (12 pages)