Company NameNorth Tees Engineering Limited
DirectorJohn James McCulloch
Company StatusDissolved
Company Number02745607
CategoryPrivate Limited Company
Incorporation Date8 September 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John James McCulloch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(3 weeks, 6 days after company formation)
Appointment Duration31 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address21 Manor Place
Fairfield
Stockton On Tees
Cleveland
TS19 7HF
Secretary NameMrs Barbara Ann McCulloch
NationalityBritish
StatusCurrent
Appointed05 October 1992(3 weeks, 6 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address21 Manor Place
Fairfield
Stockton On Tees
Cleveland
TS19 7HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 1998Dissolved (1 page)
24 September 1998Liquidators statement of receipts and payments (5 pages)
24 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 1996Appointment of a voluntary liquidator (1 page)
14 June 1996Registered office changed on 14/06/96 from: unit 12A parkview industrial estate brenda road hartlepool cleveland TS25 1RG (1 page)
22 November 1995Ad 12/02/95--------- £ si 998@1 (2 pages)
22 November 1995Return made up to 15/11/95; full list of members (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 March 1995Particulars of mortgage/charge (4 pages)