Company NameElectroway Engineering Ltd
Company StatusDissolved
Company Number03738697
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKieran Paul Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(1 week, 6 days after company formation)
Appointment Duration14 years, 6 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saunton Avenue
Redcar
TS10 2RL
Secretary NameDiane Smith
NationalityBritish
StatusClosed
Appointed09 April 1999(2 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saunton Avenue
Redcar
TS10 2RL
Director NameDiane Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(4 years after company formation)
Appointment Duration10 years, 6 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saunton Avenue
Redcar
TS10 2RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 Saunton Avenue
Redcar
TS10 2RL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Kieran Paul Smith
51.00%
Ordinary
49 at £1Diane Smith
49.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
27 June 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(14 pages)
27 June 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(14 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
27 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 27 March 2012 (2 pages)
20 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
6 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
6 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (12 pages)
26 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (12 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 March 2009Return made up to 23/03/09; full list of members (5 pages)
28 March 2009Return made up to 23/03/09; full list of members (5 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 May 2008Return made up to 23/03/08; full list of members (7 pages)
9 May 2008Return made up to 23/03/08; full list of members (7 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
17 April 2007Return made up to 23/03/07; full list of members (7 pages)
17 April 2007Return made up to 23/03/07; full list of members (7 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2006Return made up to 23/03/06; full list of members (7 pages)
11 May 2006Return made up to 23/03/06; full list of members (7 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 May 2003Return made up to 23/03/03; full list of members (6 pages)
21 May 2003Return made up to 23/03/03; full list of members (6 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 June 2000Registered office changed on 06/06/00 from: 30 hambleton avenue redcar cleveland TS10 4HQ (1 page)
6 June 2000Registered office changed on 06/06/00 from: 30 hambleton avenue redcar cleveland TS10 4HQ (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
27 April 2000Return made up to 23/03/00; full list of members (7 pages)
27 April 2000Return made up to 23/03/00; full list of members (7 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
12 May 1999Ad 09/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1999Ad 09/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
24 April 1999Registered office changed on 24/04/99 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
24 April 1999Registered office changed on 24/04/99 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
17 April 1999Registered office changed on 17/04/99 from: 39A leicester road salford M7 4AS (1 page)
17 April 1999Registered office changed on 17/04/99 from: 39A leicester road salford M7 4AS (1 page)
23 March 1999Incorporation (14 pages)
23 March 1999Incorporation (14 pages)