Company NameElmec Engineering Limited
DirectorJohn David Hopper
Company StatusDissolved
Company Number02966308
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn David Hopper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1994(same day as company formation)
RoleResearch & Development Manager
Correspondence Address1 Taylors Terrace
Consett
County Durham
DH8 8AD
Secretary NameNoel Charles Frederick Satow
NationalityBritish
StatusCurrent
Appointed25 September 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressFantley Fantley Lane
Silton
Gillingham
Dorset
SP8 5AH
Secretary NameMr George Edward Martin
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address97 Bathgate Avenue
Townend Farm
Sunderland
Tyne And Wear
SR5 4RE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 July 1999Dissolved (1 page)
6 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Statement of affairs (6 pages)
14 October 1998Appointment of a voluntary liquidator (1 page)
14 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 1998Registered office changed on 29/09/98 from: unit 6 sedgefield enterprise cen tre meadowfield spennymoor county durham DL16 6JF (1 page)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 September 1997Return made up to 08/09/97; full list of members (6 pages)
28 October 1996Return made up to 08/09/96; full list of members (6 pages)
8 October 1996Registered office changed on 08/10/96 from: 43 coniscliffe road darlington co durham DL3 7EH (1 page)
9 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 January 1996Return made up to 09/09/95; full list of members (8 pages)