Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL
Director Name | Neil Hunton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | Ayton House High Street Great Limber Grimsby South Humberside DN37 8JL |
Secretary Name | Gillian Hunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | Ayton House High Street Great Limber Grimsby South Humberside DN37 8JL |
Director Name | Mark Peter Cone |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Olivers Gardens Staindrop Darlington County Durham DL2 3XF |
Director Name | Mr Stephen Doughty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fewston Close Hartlepool TS26 0QN |
Director Name | Mr Alan Moore |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Farm South Broughton Middlesbrough Cleveland TS9 7HN |
Director Name | Mr Patrick McDonough |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2005) |
Role | Engineer |
Correspondence Address | 25 Sandy Flatts Lane Bluebell Park Acklam Middlesbrough Cleveland TS5 7YY |
Director Name | Colin William Wilson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 6 Gleneagles Close Billingham Cleveland TS22 5RB |
Director Name | Mr Karl David Moore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Manor Drive Hilton Yarm Cleveland TS15 9LE |
Director Name | George Knowles |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2001) |
Role | Engineer |
Correspondence Address | 42 Cayton Drive Billingham Cleveland TS22 5DA |
Director Name | Mr Robert Fenby |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Butterfield Grove Eaglescliffe Stockton-On-Tees TS15 0EF |
Secretary Name | Nicola Jane Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 16 Clarkson Court Hartlepool Cleveland TS25 5HP |
Director Name | Nicola Jane Rhodes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Clarkson Court Hartlepool Cleveland TS25 5HP |
Secretary Name | Mr Stephen Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fewston Close Hartlepool TS26 0QN |
Director Name | Ken Hayward |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cleveland Avenue Stokesley N Yorks TS9 5EZ |
Secretary Name | Louise Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | 54 Aldenham Road Guisborough Cleveland TS14 8LD |
Director Name | Mr David Andrew Bowden |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(15 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine House Hurricane Court Concorde Way Preston Farm Industrial Estate Stockton On Tees TS18 3TL |
Director Name | Mr Bernard William Thomas McCallum |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 February 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Haydock House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees North Yorkshire TS18 2SL |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Website | mceplc.com |
---|---|
Telephone | 07 793622267 |
Telephone region | Mobile |
Registered Address | Haydock House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees North Yorkshire TS18 2SL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
2 at £1 | Valv Technologies Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 1998 | Delivered on: 27 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2022 | Application to strike the company off the register (3 pages) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Mr Paul James Hunt as a director on 25 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Bernard William Thomas Mccallum as a director on 25 February 2019 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
25 May 2018 | Registered office address changed from Pennine House Concorde Way Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TL to Haydock House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees North Yorkshire TS18 2SL on 25 May 2018 (1 page) |
18 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
19 November 2015 | Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mr Bernard William Thomas Mccallum as a director on 8 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mr Bernard William Thomas Mccallum as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Bernard William Thomas Mccallum as a director on 8 June 2015 (2 pages) |
17 February 2015 | Termination of appointment of David Andrew Bowden as a director on 31 October 2014 (1 page) |
17 February 2015 | Termination of appointment of David Andrew Bowden as a director on 31 October 2014 (1 page) |
20 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 February 2014 | Appointment of David Andrew Bowden as a director (3 pages) |
28 February 2014 | Appointment of David Andrew Bowden as a director (3 pages) |
19 December 2013 | Termination of appointment of Ken Hayward as a director (1 page) |
19 December 2013 | Termination of appointment of Ken Hayward as a director (1 page) |
19 December 2013 | Termination of appointment of Ken Hayward as a director (1 page) |
19 December 2013 | Termination of appointment of Ken Hayward as a director (1 page) |
19 December 2013 | Termination of appointment of Ken Hayward as a director (1 page) |
19 December 2013 | Termination of appointment of Ken Hayward as a director (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
13 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / ken hayward / 15/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / ken hayward / 15/05/2008 (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 December 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
1 December 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 September 2007 | Return made up to 21/05/07; full list of members; amend (6 pages) |
21 September 2007 | Return made up to 21/05/07; full list of members; amend (6 pages) |
12 August 2007 | Return made up to 21/05/07; no change of members (6 pages) |
12 August 2007 | Return made up to 21/05/07; no change of members (6 pages) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
23 January 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
23 January 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
16 January 2007 | Auditor's resignation (1 page) |
16 January 2007 | Auditor's resignation (1 page) |
16 June 2006 | Return made up to 21/05/06; full list of members
|
16 June 2006 | Return made up to 21/05/06; full list of members
|
6 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
20 October 2005 | Return made up to 21/05/05; full list of members (8 pages) |
20 October 2005 | Return made up to 21/05/05; full list of members (8 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
28 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members
|
11 April 2003 | Return made up to 03/04/03; full list of members
|
11 April 2003 | New director appointed (2 pages) |
1 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
1 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (2 pages) |
5 June 2001 | Return made up to 03/04/01; full list of members
|
5 June 2001 | Return made up to 03/04/01; full list of members
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
27 December 2000 | Company name changed techflow humberside LIMITED\certificate issued on 28/12/00 (3 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 December 2000 | Company name changed techflow humberside LIMITED\certificate issued on 28/12/00 (3 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: units 5 & 6 manby road immingham north east lincolnshire DN40 2LH (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: units 5 & 6 manby road immingham north east lincolnshire DN40 2LH (1 page) |
14 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 August 1998 | Accounting reference date shortened from 30/04/99 to 31/07/98 (1 page) |
28 August 1998 | Accounting reference date shortened from 30/04/99 to 31/07/98 (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
17 April 1998 | Company name changed wilchap 76 LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed wilchap 76 LIMITED\certificate issued on 20/04/98 (2 pages) |
3 April 1998 | Incorporation (14 pages) |
3 April 1998 | Incorporation (14 pages) |