Company NameHaverton Hill Engineering Limited
Company StatusDissolved
Company Number03515907
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameTony William Milburn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleContracts Manager
Correspondence Address20 Quebec Road
Harburn Village
Stockton On Tees
Cleveland
TS18 5DX
Secretary NameMr Jeremy John Weston Spooner
NationalityBritish
StatusClosed
Appointed07 September 1998(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 22 May 2007)
RoleSolicitor
Correspondence Address24 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PL
Director NameGary Bowey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 22 May 2007)
RoleContracts Director
Correspondence Address38 Cleveland Avenue
Stockton On Tees
Cleveland
TS20 2PE
Director NameWilliam Brancepeth Milburn
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 22 May 2007)
RoleManager
Correspondence Address20 Quebec Road
Hartburn
Stockton On Tees
Cleveland
TS18 5DX
Director NameMr David Charles Eason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCommercial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRedmarshall House Drovers Lane
Redmarshall
Stockton On Tees
Cleveland
TS21 1EL
Secretary NameTony William Milburn
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleContracts Manager
Correspondence Address20 Quebec Road
Harburn Village
Stockton On Tees
Cleveland
TS18 5DX
Director NameMr David Miles Middleton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngleboro
St Helen's Lane
Corbridge
Northumberland
NE45 5JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHaverton Hill Industrial Estate
Stockton On Tees
Billingham
Cleveland
TS23 1PZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
10 March 2006Order of court - dissolution void (2 pages)
3 November 2005Dissolved (1 page)
3 August 2005Return of final meeting of creditors (5 pages)
29 March 2004Order of court to wind up (3 pages)
12 March 2004Notice of discharge of Administration Order (3 pages)
12 March 2004Administrator's abstract of receipts and payments (2 pages)
11 March 2004Appointment of a liquidator (1 page)
11 March 2004Order of court to wind up (2 pages)
15 February 2004Administrator's abstract of receipts and payments (2 pages)
22 August 2003Administrator's abstract of receipts and payments (2 pages)
20 February 2003Administrator's abstract of receipts and payments (2 pages)
20 August 2002Administrator's abstract of receipts and payments (2 pages)
21 February 2002Administrator's abstract of receipts and payments (2 pages)
28 August 2001Administrator's abstract of receipts and payments (2 pages)
14 February 2001Administrator's abstract of receipts and payments (2 pages)
19 October 2000Administrator's abstract of receipts and payments (2 pages)
15 June 2000Notice of result of meeting of creditors (3 pages)
15 February 2000Administration Order (2 pages)
15 February 2000Notice of Administration Order (1 page)
24 September 1999New director appointed (1 page)
16 August 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
16 November 1998New director appointed (3 pages)
25 September 1998New secretary appointed (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
18 April 1998Ad 18/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 1998Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Memorandum and Articles of Association (13 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 March 1998Registered office changed on 11/03/98 from: 12 york place leeds LS1 2DS (1 page)
11 March 1998Secretary resigned (1 page)
18 February 1998Incorporation (18 pages)