Company NameAinsley Engineering Ltd.
Company StatusDissolved
Company Number02730152
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Ainsley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(same day as company formation)
RoleElectrical Engineer
Correspondence Address3 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Secretary NameMr Ronald Ainsley
NationalityBritish
StatusClosed
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameMr Ainsley Stephen Paul
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 days after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2008)
RoleBarrister
Correspondence Address3 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameElaine Patricia Gill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 1999)
RoleSecretary
Correspondence Address29 Westfields
Richmond
North Yorkshire
DL10 4DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorth Point First Floor
Faverdale North
Darlington
Co Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2014
Net Worth-£3,637
Cash£50
Current Liabilities£23,757

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010Application to strike the company off the register (3 pages)
27 April 2010Application to strike the company off the register (3 pages)
16 January 2010Registered office address changed from 20 Harwood Court Riverside Park Industria Middlesbrough Cleveland TS2 1PU on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 20 Harwood Court Riverside Park Industria Middlesbrough Cleveland TS2 1PU on 16 January 2010 (1 page)
3 September 2009Return made up to 10/07/09; full list of members (10 pages)
3 September 2009Return made up to 10/07/09; full list of members (10 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 August 2008Return made up to 10/07/08; no change of members (6 pages)
19 August 2008Return made up to 10/07/08; no change of members (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 May 2008Appointment terminated director ainsley stephen paul (1 page)
7 May 2008Appointment Terminated Director ainsley stephen paul (1 page)
4 August 2007Return made up to 10/07/07; no change of members (7 pages)
4 August 2007Return made up to 10/07/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 July 2006Return made up to 10/07/06; full list of members (7 pages)
24 July 2006Return made up to 10/07/06; full list of members (7 pages)
10 August 2005Return made up to 10/07/05; full list of members (7 pages)
10 August 2005Return made up to 10/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 July 2004Return made up to 10/07/04; full list of members (7 pages)
9 July 2004Return made up to 10/07/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 September 2003Return made up to 10/07/03; full list of members (7 pages)
2 September 2003Return made up to 10/07/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Return made up to 10/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
21 June 2001Accounting reference date extended from 30/07/01 to 31/07/01 (1 page)
21 June 2001Accounting reference date extended from 30/07/01 to 31/07/01 (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 August 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
22 August 2000Return made up to 10/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
29 July 1999Return made up to 10/07/99; full list of members (6 pages)
29 July 1999Return made up to 10/07/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
1 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 September 1997Return made up to 10/07/97; no change of members (4 pages)
24 September 1997Return made up to 10/07/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 September 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 26/09/96
(6 pages)
26 September 1996Return made up to 10/07/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
16 October 1995Return made up to 10/07/95; no change of members (4 pages)
16 October 1995Return made up to 10/07/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)