Company NameEngineering & Forensic Technology Limited
Company StatusDissolved
Company Number03675380
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Keith Ernest Murray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleMetallurgist
Country of ResidenceEngland
Correspondence Address25 Fairfield Drive
North Shields
Tyne And Wear
NE30 3AF
Director NameMr Peter Johannes Van Orsouw
Date of BirthMay 1940 (Born 84 years ago)
NationalityDutch
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleQuality Assurance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Springwell Avenue
Durham
DH1 4LY
Secretary NameMr Keith Ernest Murray
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address25 Fairfield Drive
North Shields
Tyne And Wear
NE30 3AF
Director NamePeter Levell Gallagher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleChemist
Correspondence Address28 Marian Way
South Shields
Tyne & Wear
NE34 8AL
Director NameChristopher James Murray
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mews Usworth Hall
Washington
Tyne & Wear
NE37 3HJ
Director NameDr John Rickman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleChemist
Correspondence Address16 Lincoln Road
Cramlington
Northumberland
NE23 9XT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTedco Business Centre
Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher James Murray
20.00%
Ordinary
1 at £1Mr Keith Ernest Murray
20.00%
Ordinary
1 at £1Mr Peter Johannes Van Orsouw
20.00%
Ordinary
1 at £1Mr Peter Levell Gallagher
20.00%
Ordinary
1 at £1Mrs Susan Rickman
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,720
Cash£1,539
Current Liabilities£500

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
4 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(6 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 January 2014Director's details changed for Mr Keith Ernest Murray on 1 January 2013 (2 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(6 pages)
8 January 2014Secretary's details changed for Mr Keith Ernest Murray on 1 January 2013 (1 page)
8 January 2014Secretary's details changed for Mr Keith Ernest Murray on 1 January 2013 (1 page)
8 January 2014Director's details changed for Mr Keith Ernest Murray on 1 January 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Mr Keith Ernest Murray on 28 October 2009 (2 pages)
20 February 2010Director's details changed for Peter Johannes Van Orsouw on 28 October 2009 (2 pages)
20 February 2010Secretary's details changed for Keith Ernest Murray on 28 October 2009 (1 page)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 December 2008Return made up to 19/12/08; full list of members (11 pages)
30 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 January 2008Return made up to 27/11/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 December 2006Return made up to 27/11/06; full list of members (8 pages)
11 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 December 2005Return made up to 27/11/05; full list of members (8 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 December 2004Return made up to 27/11/04; full list of members (8 pages)
16 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 December 2003Return made up to 27/11/03; full list of members (8 pages)
10 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
19 November 2002Return made up to 27/11/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
10 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 December 2000Return made up to 27/11/00; full list of members (8 pages)
7 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 December 1999Director resigned (1 page)
24 December 1999Return made up to 27/11/99; full list of members (9 pages)
11 January 1999Ad 01/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 December 1998New director appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
27 November 1998Incorporation (14 pages)