Company NameMichem Engineering Limited
DirectorDerek Kinnear
Company StatusDissolved
Company Number02980173
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDerek Kinnear
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(same day as company formation)
RoleMechanical Engineering
Correspondence Address12 Whitehill Road
Cramlington
Northumberland
NE23 9QW
Secretary NameKathryn Kinnear
NationalityBritish
StatusCurrent
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Whitehill Road
Northburn Park
Cramlington
Northumberland
NE23 9QW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 October 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
Appointed18 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Northumberland Place
North Shields
Tyne And Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 December 1999Dissolved (1 page)
9 September 1999Liquidators statement of receipts and payments (5 pages)
9 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
19 March 1997Registered office changed on 19/03/97 from: 12 whitehill road northburn park cramlington northumberland NE23 9QW (1 page)
18 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1997Appointment of a voluntary liquidator (1 page)
18 March 1997Notice of Constitution of Liquidation Committee (2 pages)
18 March 1997Statement of affairs (8 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
25 March 1996Full accounts made up to 31 October 1995 (8 pages)
21 March 1996Ad 14/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1996Return made up to 18/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)