Company NameEngineprom Limited
Company StatusDissolved
Company Number03178730
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years ago)
Dissolution Date17 February 1998 (26 years, 1 month ago)

Directors

Director NameMr Alfred James Duffield
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 17 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwell
Ingleton
Darlington
County Durham
DL2 3JJ
Director NameMr Ian Stanley Ripley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 17 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 The Willows
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BP
Secretary NameMr Ian Stanley Ripley
NationalityBritish
StatusClosed
Appointed18 April 1996(3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 17 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 The Willows
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKeld House
Allensway
Thornaby
Cleveland
TS17 9HA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996Director resigned (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 May 1996Memorandum and Articles of Association (8 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
27 March 1996Incorporation (9 pages)