Company NameA.J. Cauwood (North East) Limited
Company StatusDissolved
Company Number02816326
CategoryPrivate Limited Company
Incorporation Date10 May 1993(31 years ago)
Dissolution Date14 September 1999 (24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Arthur Joseph Cauwood
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(1 day after company formation)
Appointment Duration6 years, 4 months (closed 14 September 1999)
RoleEstimator/Buyer
Correspondence Address106a Dean Road
South Shields
Tyne & Wear
NE33 4AR
Secretary NameMrs Patricia Ann Cauwood
NationalityBritish
StatusClosed
Appointed11 May 1993(1 day after company formation)
Appointment Duration6 years, 4 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address106a Deans Road
South Shields
Tyne & Wear
NE33 4AR
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NamePeggy Kathleen Charlton
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Angerton Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0TU

Location

Registered Address106a Dean Road
South Shields
Tyne & Wear
NE33 4AR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
28 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Full accounts made up to 31 May 1996 (9 pages)
6 June 1996Return made up to 10/05/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 September 1995Full accounts made up to 31 May 1994 (8 pages)
22 May 1995Return made up to 10/05/95; no change of members (4 pages)