Company NameTubular Engineering Limited
Company StatusDissolved
Company Number02732875
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)

Directors

Director NameMr Malcolm Robert Bell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(1 month, 4 weeks after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence Address19 Woodburn
Tanfield Lea
Stanley
County Durham
DH9 9UR
Director NameMr Allan Johnstone Burdess
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(1 month, 4 weeks after company formation)
Appointment Duration31 years, 7 months
RoleDraughtsman
Correspondence Address9 Kendal Drive
East Boldon
Tyne & Wear
NE36 0UB
Director NameMr Ian Mitcheson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(1 month, 4 weeks after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence Address16 Dunston Close
Chester Le Street
County Durham
DH2 3HX
Secretary NameMr Allan Johnstone Burdess
NationalityBritish
StatusCurrent
Appointed16 September 1992(1 month, 4 weeks after company formation)
Appointment Duration31 years, 7 months
RoleDraughtsman
Correspondence Address9 Kendal Drive
East Boldon
Tyne & Wear
NE36 0UB
Director NameAnthony John Robert Bowles
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1993(10 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address54 Grange Park
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 June 1997Dissolved (1 page)
14 March 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (4 pages)
27 February 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: c/o touche ross and co central exchange buildings 93A grey street newcastle upon tyne (1 page)
18 August 1995Liquidators statement of receipts and payments (10 pages)