Company NameEston Engineering Limited
Company StatusDissolved
Company Number03248208
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameSignalbefore Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rolf Michael McCullagh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1996(3 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 17 February 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood
Victoria Terrace
Saltburn By The Sea
TS12 1HN
Director NameMr John Michael McCullagh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1997(3 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackberry Farm
Great Smeaton
Northallerton
DL6 2HN
Director NameMr Tim Michael McCullagh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1997(3 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiftswood House
Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Secretary NameMr Denis Cheung
NationalityBritish
StatusClosed
Appointed01 August 2006(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 17 February 2009)
RoleAccountant
Correspondence AddressSpringbank Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Director NameAndrew Harry Gleghorn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 03 October 1996)
RoleCompany Director
Correspondence Address52 Marton Gill
Saltburn By The Sea
Cleveland
TS12 1QU
Director NameAlexander Gordon Sinclair
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 03 October 1996)
RoleCompany Director
Correspondence Address33 Runnymede
Nunthorpe
Middlesbrough
Cleveland
TS7 0QL
Secretary NameAlexander Gordon Sinclair
NationalityBritish
StatusResigned
Appointed27 September 1996(2 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 03 October 1996)
RoleCompany Director
Correspondence Address33 Runnymede
Nunthorpe
Middlesbrough
Cleveland
TS7 0QL
Secretary NameMr David John Wright
NationalityBritish
StatusResigned
Appointed03 October 1996(3 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 17 October 2003)
RoleCo Secretary
Correspondence Address466 Catcote Road
Hartlepool
Cleveland
TS25 2RA
Director NameMichael McCullagh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressBeachcroft
High Street
Marske By The Sea
TS11 7LS
Secretary NameMr Graeme Ronald Armstrong
NationalityBritish
StatusResigned
Appointed17 October 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Ellerbeck Way
Stokesley Industrial Estate
Stokesley
N Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
29 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
11 September 2008Application for striking-off (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 October 2007Registered office changed on 02/10/07 from: 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page)
2 October 2007Location of debenture register (1 page)
2 October 2007Return made up to 10/09/07; full list of members (3 pages)
2 October 2007Location of register of members (1 page)
1 October 2007Director's particulars changed (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Return made up to 10/09/06; full list of members (3 pages)
31 August 2006Registered office changed on 31/08/06 from: forty foot road middlesbrough cleveland TS2 1HG (1 page)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Return made up to 10/09/05; full list of members (7 pages)
15 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
29 October 2004Return made up to 10/09/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
18 February 2004Director resigned (1 page)
17 December 2003Return made up to 10/09/03; full list of members (8 pages)
19 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
13 March 2003Auditor's resignation (2 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (9 pages)
1 March 2002Director's particulars changed (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2002Director's particulars changed (1 page)
26 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Return made up to 10/09/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
11 November 1999Return made up to 10/09/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Full accounts made up to 30 June 1997 (12 pages)
9 October 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1997Secretary resigned;director resigned (1 page)
19 September 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
28 November 1996Ad 03/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 1996Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996Registered office changed on 05/11/96 from: longbeck road marske by the sea redcar cleveland TS11 6HQ (1 page)
5 November 1996New director appointed (2 pages)
11 October 1996Company name changed signalbefore LIMITED\certificate issued on 14/10/96 (4 pages)
2 October 1996Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 1996Secretary resigned (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New secretary appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
10 September 1996Incorporation (9 pages)