Company NameEngineered Design Service Limited
DirectorsMichael John Hellier and Alan None Morris
Company StatusDissolved
Company Number02921907
CategoryPrivate Limited Company
Incorporation Date22 April 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael John Hellier
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleManaging Director
Correspondence Address4 Coniston Road
North Shields
Tyne & Wear
NE30 3UD
Director NameMr Alan None Morris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwell
Bilton
Lesbury
Northumberland
NE66 2SU
Secretary NameMichael John Hellier
NationalityBritish
StatusCurrent
Appointed19 July 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address4 Coniston Road
North Shields
Tyne & Wear
NE30 3UD
Director NameTerence Norman Bunn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleFinancial Manager
Correspondence Address24 Lealands
Lesbury
Alnwick
Northumberland
NE66 3QN
Secretary NameTerence Norman Bunn
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleFinancial Manager
Correspondence Address24 Lealands
Lesbury
Alnwick
Northumberland
NE66 3QN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 September 2000Dissolved (1 page)
7 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2000Liquidators statement of receipts and payments (6 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
12 December 1995Appointment of a voluntary liquidator (2 pages)
12 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 November 1995Registered office changed on 15/11/95 from: 8 phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page)
8 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 17,phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page)