Company NameOvington Engineering Limited
Company StatusDissolved
Company Number02859739
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Ovington
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(same day as company formation)
RoleInstrument Engineer
Correspondence Address158 Morningside Avenue
Aberdeen
Aberdeenshire
AB10 7LT
Scotland
Secretary NameStephanie Ovington
NationalityBritish
StatusClosed
Appointed06 October 1993(same day as company formation)
RoleSecretary
Correspondence Address158 Morningside Avenue
Aberdeen
Aberdeenshire
AB10 7LT
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£58,713
Gross Profit£58,313
Net Worth-£589
Cash£3,555
Current Liabilities£5,769

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
25 September 2001Application for striking-off (1 page)
15 March 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 2000Return made up to 06/10/00; full list of members (6 pages)
3 December 1999Registered office changed on 03/12/99 from: frank brown & walford 314 linthorpe road middlesbrough cleveland TS1 3QX (1 page)
1 December 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Full accounts made up to 31 December 1998 (11 pages)
14 October 1998Return made up to 06/10/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 December 1997 (10 pages)
20 October 1997Return made up to 06/10/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1996Return made up to 06/10/96; no change of members (4 pages)
1 August 1996Full accounts made up to 31 December 1995 (10 pages)
27 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
10 October 1995Return made up to 06/10/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 October 1994 (5 pages)