Company NameAdvance Engineering (North East) Ltd
DirectorsBrian Smith and Alan Morris
Company StatusDissolved
Company Number03127559
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Previous NameCasualauto Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Secretary NameAlan Morris
NationalityBritish
StatusCurrent
Appointed11 December 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address16 Alverton Drive
Newton Aycliffe
Durham
DL5 7PP
Director NameBrian Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(1 year, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Broad Way
Whickham
Newcastle Upon Tyne
NE16 5RD
Director NameAlan Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(1 year, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address16 Alverton Drive
Newton Aycliffe
Durham
DL5 7PP
Director NameBrian Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(3 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Broad Way
Whickham
Newcastle Upon Tyne
NE16 5RD
Director NameDean Anthony Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address25 Broadway
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RD
Director NameKevin Whitelock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1998)
RoleEngineer
Correspondence Address2 Tarr Steps
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NG
Director NamePeter Beckingham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 1999)
RoleEngineering
Correspondence Address57 Kenilworth Court
Sulgrave
Washington
Tyne & Wear
NE37 3EA
Director NameBarry Graham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 April 1999)
RoleEngineering
Correspondence AddressThe Gatehouse Holmside Hall
Burnhope
Durham
DH7 0DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 August 2000Dissolved (1 page)
12 May 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 1999Appointment of a voluntary liquidator (1 page)
11 June 1999Statement of affairs (13 pages)
11 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 1999Registered office changed on 23/05/99 from: 9 sedling road wear industrial estate washington tyne & wear NE38 9BZ (1 page)
21 May 1999Secretary's particulars changed;director's particulars changed (2 pages)
18 May 1999Director resigned (1 page)
15 March 1999Secretary's particulars changed;director's particulars changed (1 page)
8 January 1999Particulars of mortgage/charge (3 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
11 December 1998Return made up to 17/11/98; full list of members (6 pages)
11 December 1998Director resigned (1 page)
10 December 1998Particulars of mortgage/charge (3 pages)
18 June 1998New director appointed (2 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1997Return made up to 17/11/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 March 1997Secretary's particulars changed;director's particulars changed (1 page)
10 March 1997Return made up to 17/11/96; full list of members (6 pages)
20 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
31 May 1996Particulars of mortgage/charge (7 pages)
16 May 1996Registered office changed on 16/05/96 from: 7 whitworth road armstrong industrial estate washington tyne & wear NE37 1PP (1 page)
25 March 1996New director appointed (2 pages)
11 January 1996Company name changed casualauto LIMITED\certificate issued on 12/01/96 (2 pages)
2 January 1996Accounting reference date notified as 31/08 (1 page)
20 December 1995New secretary appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995New director appointed (2 pages)