Company NameHallcalm Engineering Limited
Company StatusDissolved
Company Number03524570
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NamesTWP 77 Limited and TEES Valley Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobert Pound
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(3 months after company formation)
Appointment Duration8 years, 7 months (closed 23 January 2007)
RoleChairman
Correspondence Address26 Castle Close
St Bedes Park
Stockton On Tees
Cleveland
TS19 0SL
Director NameVanessa Pound
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(3 months after company formation)
Appointment Duration8 years, 7 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address26 Castle Close
St Bedes Park
Stockton On Tees
Cleveland
TS19 0SL
Secretary NameVanessa Pound
NationalityBritish
StatusClosed
Appointed09 June 1998(3 months after company formation)
Appointment Duration8 years, 7 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address26 Castle Close
St Bedes Park
Stockton On Tees
Cleveland
TS19 0SL
Director NameJulie Dawn Bruce
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address3 Ruskin Close
Dalton On Tees
Darlington
County Durham
DL2 2PZ
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Secretary NameMr Paul Jonathan Christian
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameKevin Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1999)
RoleAccountant
Correspondence Address74 Moorfield Gardens
Cleadon
Sunderland
SR6 7TP
Director NameJames Edward Mc Vay
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 April 1999)
RoleCompany Director
Correspondence Address31 Longridge Avenue
Washington
Tyne & Wear
NE38 0QN
Director NameJohn Henry Whitton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2000)
RoleCompany Director
Correspondence Address41 The Pastures
Coulby Newham
Middlesbrough
Cleveland
TS8 0UJ

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Application for striking-off (1 page)
25 July 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
30 March 2006Receiver ceasing to act (1 page)
29 March 2006Receiver's abstract of receipts and payments (2 pages)
25 April 2005Receiver's abstract of receipts and payments (2 pages)
13 May 2004Receiver's abstract of receipts and payments (2 pages)
31 July 2003Registered office changed on 31/07/03 from: higham house higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
28 April 2003Receiver's abstract of receipts and payments (2 pages)
1 November 2002Receiver ceasing to act (2 pages)
18 April 2002Receiver's abstract of receipts and payments (2 pages)
18 April 2001Receiver's abstract of receipts and payments (2 pages)
17 April 2000Receiver's abstract of receipts and payments (4 pages)
21 June 1999Administrative Receiver's report (11 pages)
26 May 1999Director resigned (1 page)
13 May 1999Return made up to 10/03/99; full list of members (8 pages)
23 April 1999Registered office changed on 23/04/99 from: 6 parsons road north east industrial es peterlee county durham SR8 5AN (1 page)
20 April 1999Appointment of receiver/manager (1 page)
31 March 1999Particulars of mortgage/charge (18 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Registered office changed on 29/06/98 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998New director appointed (2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 June 1998Company name changed twp 77 LIMITED\certificate issued on 17/06/98 (2 pages)
10 March 1998Incorporation (20 pages)