Hartlepool
Cleveland
TS27 3QF
Director Name | Mr David John Swalwell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(3 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 April 2007) |
Role | Senior Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thornside Ingleby Barwick Stockton On Tees TS17 0RT |
Director Name | Mr Trevor Leslie Purdy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Gala Close Seaton Carew Hartlepool Cleveland TS25 1GB |
Director Name | Mr Keith Fisher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Formby Close Hartlepool Cleveland TS27 3PT |
Director Name | Alvan Nixon |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Willows Brasscastle Lane Marton Middlesbrough Cleveland TS8 9EE |
Director Name | Mr Christopher John Parkin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 St Leonards Road Guisborough Cleveland TS14 8BT |
Secretary Name | Mr Thomas Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Silverwood Close Hartlepool Cleveland TS27 3QF |
Director Name | Thomas Armstrong |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2000) |
Role | Managing Director |
Correspondence Address | 21 Silverwood Close Hartlepool Cleveland TS27 3QF |
Director Name | Peter William Hunter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(4 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2000) |
Role | Plant Manager |
Correspondence Address | 19 Priory Way Ingleby Arncliffe Northallerton North Yorkshire DL6 3LR |
Director Name | Mr Keith Fisher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Formby Close Hartlepool Cleveland TS27 3PT |
Director Name | Mr John Desmond Pearson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Woodlands Darlington DL3 9UB |
Director Name | Narendra Rathi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2002) |
Role | General Manager |
Correspondence Address | 1 Endsleigh Drive Middlesbrough Cleveland TS5 4RG |
Director Name | Stephen Christopher Young |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2001) |
Role | Site Manager |
Correspondence Address | 6 Chichester Grove Bedlington Northumberland NE22 6JL |
Director Name | Steven Unwin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2005) |
Role | Manufacturing Director |
Correspondence Address | 6 Lyn Close Ingleby Barwick Stockton On Tees Teesside TS17 0QU |
Registered Address | Engineering Test Services Ltd Tofts Farm Industrial Estate West, B, Hartlepool Cleveland TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Turnover | £48,232 |
Gross Profit | £12,305 |
Net Worth | £3,284 |
Cash | £22,263 |
Current Liabilities | £11,025 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2006 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
17 December 2004 | Annual return made up to 25/11/04 (5 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
6 January 2004 | Annual return made up to 25/11/03 (4 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 December 2002 | Annual return made up to 25/11/02
|
26 March 2002 | New director appointed (2 pages) |
14 February 2002 | Annual return made up to 25/11/01
|
11 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 December 2000 | Annual return made up to 25/11/00 (4 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Annual return made up to 25/11/99
|
4 August 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
14 January 1999 | New director appointed (2 pages) |
25 November 1998 | Incorporation (48 pages) |