Company NameEngineering With Excellence Holdings Limited
DirectorNorthumbria Capital Investments Ltd
Company StatusDissolved
Company Number02947934
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNorthumbria House Limited (Corporation)
StatusCurrent
Appointed14 December 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressNorthumbria House
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameNorthumbria Capital Investments Ltd (Corporation)
StatusCurrent
Appointed16 May 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 10 months
Correspondence AddressNorthumbria House Amec Drive
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameRoger Michael Woolley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Frost Orchard
Yelsted
Sittingbourne
Kent
ME9 7XG
Secretary NameIan Charles Deck
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
49 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Director NameMichael Bird
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush Central Parade
Shildon
County Durham
DL4 1DW
Director NameMark Barrington Grainger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressWest Cottage Trafford Hill Ainslaby
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QT
Director NameMichael Alexander Lovie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressWhitestones House
Rothiemay
Huntly
Morayshire
AB57 5JQ
Scotland
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameMr Wayne Rudd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address32 Conglass Drive
Inverurie
Aberdeenshire
AB51 4TR
Scotland
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 1998)
RoleCompany Director
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 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
Appointed07 July 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameCoates Consultants Limited (Corporation)
StatusResigned
Appointed15 November 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£11,332,000
Gross Profit£2,377,000
Net Worth£576,000
Cash£390,000
Current Liabilities£3,462,000

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 May 2007Dissolved (1 page)
21 February 2007Return of final meeting of creditors (1 page)
10 October 2002Registered office changed on 10/10/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
18 July 2001Registered office changed on 18/07/01 from: c/0 thomas paxton 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
17 March 2000Notice of Constitution of Liquidation Committee (2 pages)
29 September 1999Registered office changed on 29/09/99 from: engineering with excellence northumbria house, amec drive wallsend tyne & wear NE28 6UA (1 page)
23 September 1999Appointment of a liquidator (1 page)
2 September 1999Order of court to wind up (2 pages)
26 July 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
23 July 1999Ad 01/07/96-30/06/97 £ si 105686@1 (2 pages)
12 July 1999Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
15 December 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
7 May 1998Full group accounts made up to 30 June 1997 (34 pages)
5 November 1997New secretary appointed (2 pages)
29 September 1997Return made up to 07/07/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1997Nc inc already adjusted 05/03/96 (1 page)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1997Full accounts made up to 30 June 1996 (13 pages)
25 January 1997Return made up to 07/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 1996Full accounts made up to 30 June 1995 (4 pages)
24 July 1996Director resigned (1 page)
1 December 1995New director appointed (2 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Accounting reference date notified as 30/06 (1 page)