Company NameMorgan Moore Engineering Limited
Company StatusDissolved
Company Number03817246
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameTWP 91 Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Paul James Hunt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaydock House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL
Director NameKeith John Wilkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address26 Ashwood Drive
Stokesley
Middlesbrough
Cleveland
TS9 5JD
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(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
Appointed30 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameMark Peter Cone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Olivers Gardens
Staindrop
Darlington
County Durham
DL2 3XF
Director NameMr Stephen Doughty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fewston Close
Hartlepool
TS26 0QN
Director NameMr Karl David Moore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameMrs Deidre Moore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Great Broughton
Middlesbrough
Cleveland
TS9 7HN
Director NameMr Alan Moore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House Farm
South Broughton
Middlesbrough
Cleveland
TS9 7HN
Director NameMr Patrick McDonough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year after company formation)
Appointment Duration6 years (resigned 30 July 2006)
RoleCompany Director
Correspondence Address25 Sandy Flatts Lane
Bluebell Park Acklam
Middlesbrough
Cleveland
TS5 7YY
Secretary NameMr Alan Moore
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House Farm
South Broughton
Middlesbrough
Cleveland
TS9 7HN
Director NameColin William Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address6 Gleneagles Close
Billingham
Cleveland
TS22 5RB
Director NameGeorge Knowles
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2001)
RoleEngineer
Correspondence Address42 Cayton Drive
Billingham
Cleveland
TS22 5DA
Director NameMr Robert Fenby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Butterfield Grove
Eaglescliffe
Stockton-On-Tees
TS15 0EF
Director NameWalter Hockborn
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address5 Saint Mawes Close
Hartlepool
Cleveland
TS26 0XS
Secretary NameNicola Jane Rhodes
NationalityBritish
StatusResigned
Appointed06 February 2002(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarkson Court
Hartlepool
Cleveland
TS25 5HP
Director NameNicola Jane Rhodes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Clarkson Court
Hartlepool
Cleveland
TS25 5HP
Director NameGarry Thornburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2006)
RoleCompany Director
Correspondence Address6 Nolton Court The Vale
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5EY
Secretary NameMr Stephen Doughty
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fewston Close
Hartlepool
TS26 0QN
Director NameKen Hayward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cleveland Avenue
Stokesley
N Yorks
TS9 5EZ
Secretary NameLouise Dunstan
NationalityBritish
StatusResigned
Appointed16 January 2007(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 2015)
RoleCompany Director
Correspondence Address54 Aldenham Road
Guisborough
Cleveland
TS14 8LD
Director NameMr David Andrew Bowden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Hurricane Court Concorde Way
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TL
Director NameMr Bernard William Thomas McCallum
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressHaydock House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL

Contact

Websitewww.mceplc.com
Telephone07 793622267
Telephone regionMobile

Location

Registered AddressHaydock House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
12 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
25 February 2019Appointment of Mr Paul James Hunt as a director on 25 February 2019 (2 pages)
25 February 2019Termination of appointment of Bernard William Thomas Mccallum as a director on 25 February 2019 (1 page)
13 September 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 August 2018Change of details for Moore Control and Engineering Limited as a person with significant control on 24 May 2018 (2 pages)
6 August 2018Cessation of Bernard William Thomas Mccallum as a person with significant control on 6 April 2016 (1 page)
6 August 2018Notification of Moore Control and Engineering Limited as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Registered 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)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
18 June 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
18 June 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
9 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
9 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
19 November 2015Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
23 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
8 June 2015Appointment of Mr Bernard William Thomas Mccallum as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Bernard William Thomas Mccallum as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Bernard William Thomas Mccallum as a director on 8 June 2015 (2 pages)
17 February 2015Termination of appointment of David Andrew Bowden as a director on 31 October 2014 (1 page)
17 February 2015Termination of appointment of David Andrew Bowden as a director on 31 October 2014 (1 page)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
28 February 2014Appointment of David Andrew Bowden as a director (3 pages)
28 February 2014Appointment of David Andrew Bowden as a director (3 pages)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
30 July 2009Registered office changed on 30/07/2009 from pennine house concorde way preston farm industrial estate stockton on tees cleveland TS18 3TL (1 page)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Registered office changed on 30/07/2009 from pennine house concorde way preston farm industrial estate stockton on tees cleveland TS18 3TL (1 page)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
8 August 2008Return made up to 30/07/08; full list of members (3 pages)
8 August 2008Return made up to 30/07/08; full list of members (3 pages)
7 August 2008Director's change of particulars / ken hayward / 01/08/2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from pennine house concorde way, preston farm ind est stockton on tees cleveland TS18 3TL (1 page)
7 August 2008Registered office changed on 07/08/2008 from pennine house concorde way, preston farm ind est stockton on tees cleveland TS18 3TL (1 page)
7 August 2008Director's change of particulars / ken hayward / 01/08/2008 (1 page)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
8 August 2007Return made up to 30/07/07; no change of members (6 pages)
8 August 2007Return made up to 30/07/07; no change of members (6 pages)
25 March 2007Director resigned (1 page)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New director appointed (1 page)
23 January 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
23 January 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
18 January 2007Auditor's resignation (1 page)
18 January 2007Auditor's resignation (1 page)
11 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
17 November 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 November 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
28 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
10 January 2004Return made up to 13/07/03; no change of members (6 pages)
10 January 2004Director's particulars changed (1 page)
10 January 2004Return made up to 13/07/03; no change of members (6 pages)
10 January 2004Director's particulars changed (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
1 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
1 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 October 2002Return made up to 13/07/02; no change of members (6 pages)
2 October 2002Return made up to 13/07/02; no change of members (6 pages)
1 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
1 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
20 February 2002Secretary resigned (2 pages)
20 February 2002New secretary appointed (1 page)
20 February 2002Secretary resigned (2 pages)
20 February 2002New secretary appointed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
1 August 2001Director resigned (2 pages)
1 August 2001Return made up to 30/07/01; full list of members (10 pages)
1 August 2001Return made up to 30/07/01; full list of members (10 pages)
1 August 2001Director resigned (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
2 November 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/00
(6 pages)
2 November 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/00
(6 pages)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Director resigned (2 pages)
9 October 2000Director resigned (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
17 April 2000Registered office changed on 17/04/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
13 April 2000£ nc 100050/100000 31/03/00 (1 page)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
13 April 2000£ nc 100050/100000 31/03/00 (1 page)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
12 April 2000£ nc 100000/100050 31/03/00 (1 page)
12 April 2000£ nc 100000/100050 31/03/00 (1 page)
21 March 2000Company name changed twp 91 LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed twp 91 LIMITED\certificate issued on 22/03/00 (2 pages)
30 July 1999Incorporation (23 pages)
30 July 1999Incorporation (23 pages)