Company NameCleveland Test Equipment Company Limited
Company StatusDissolved
Company Number02648886
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 6 months ago)
Dissolution Date20 July 1999 (24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Stephen Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Woodhouse Road
Guisborough
Cleveland
TS14 6LH
Secretary NameMark Stuart Waters
NationalityBritish
StatusClosed
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Spitalfields
Yarm
Cleveland
TS15 9HJ
Director NameMark Stuart Waters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(7 years after company formation)
Appointment Duration9 months, 4 weeks (closed 20 July 1999)
RoleCompany Director
Correspondence Address34 Spitalfields
Yarm
Cleveland
TS15 9HJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMichael Patrick McKeon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressChurch Cottage Church Hill
Monks Eleigh
Ipswich
Suffolk
IP7 7JQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit W2
Wellington Court, Preston Farm
Business Park Stockton On Tees
TS18 3TA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£82,651
Cash£51,766
Current Liabilities£192,093

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 September 2003Dissolved (1 page)
25 June 2003Completion of winding up (1 page)
10 July 2002Order of court to wind up (3 pages)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2001Particulars of mortgage/charge (4 pages)
6 February 2001Director resigned (2 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
13 November 2000Particulars of mortgage/charge (4 pages)
26 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Director's particulars changed (1 page)
22 June 2000New director appointed (3 pages)
10 June 2000Particulars of mortgage/charge (5 pages)
5 June 2000£ nc 100/1082 23/05/00 (1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
5 June 2000Memorandum and Articles of Association (6 pages)
5 June 2000Ad 23/05/00--------- £ si 982@1=982 £ ic 100/1082 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: units 2/4 old coach house bow street centre guisborough cleveland TS14 6PR (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (4 pages)
5 February 2000Location of register of members (1 page)
5 February 2000Location of debenture register (1 page)
5 February 2000Return made up to 25/09/99; full list of members (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
9 September 1999Return made up to 25/09/98; full list of members (9 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Accounts for a small company made up to 31 March 1998 (8 pages)
9 September 1999Accounts for a small company made up to 31 March 1997 (9 pages)
20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
10 November 1997Return made up to 25/09/97; full list of members (8 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 November 1996Return made up to 25/09/96; full list of members (6 pages)
25 July 1996Registered office changed on 25/07/96 from: 6 croft close croft lane carlton husthwaite north yokshire (1 page)
1 May 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 25/09/95; full list of members (8 pages)
31 January 1996Return made up to 25/09/94; full list of members (8 pages)