Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL
Director Name | Keith John Wilkinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Ashwood Drive Stokesley Middlesbrough Cleveland TS9 5JD |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Mark Peter Cone |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year after company formation) |
Appointment Duration | 6 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 | 31 July 2000(1 year after company formation) |
Appointment Duration | 6 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 Karl David Moore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year after company formation) |
Appointment Duration | 3 years, 2 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 | Mrs Deidre Moore |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Great Broughton Middlesbrough Cleveland TS9 7HN |
Director Name | Mr Alan Moore |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 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 | 31 July 2000(1 year after company formation) |
Appointment Duration | 6 years (resigned 30 July 2006) |
Role | Company Director |
Correspondence Address | 25 Sandy Flatts Lane Bluebell Park Acklam Middlesbrough Cleveland TS5 7YY |
Secretary Name | Mr Alan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Farm South Broughton Middlesbrough Cleveland TS9 7HN |
Director Name | Colin William Wilson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 year, 4 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 | George Knowles |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 year, 4 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(1 year, 4 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 |
Director Name | Walter Hockborn |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 5 Saint Mawes Close Hartlepool Cleveland TS26 0XS |
Secretary Name | Nicola Jane Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2004) |
Role | Company Director |
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(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Clarkson Court Hartlepool Cleveland TS25 5HP |
Director Name | Garry Thornburn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2006) |
Role | Company Director |
Correspondence Address | 6 Nolton Court The Vale Ingleby Barwick Stockton On Tees Cleveland TS17 5EY |
Secretary Name | Mr Stephen Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 7 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(7 years, 5 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(7 years, 5 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(14 years, 6 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(15 years, 10 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 |
Website | www.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 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
12 October 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 30 July 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) |
13 September 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
6 August 2018 | Change of details for Moore Control and Engineering Limited as a person with significant control on 24 May 2018 (2 pages) |
6 August 2018 | Cessation of Bernard William Thomas Mccallum as a person with significant control on 6 April 2016 (1 page) |
6 August 2018 | Notification of Moore Control and Engineering Limited as a person with significant control on 6 April 2016 (2 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) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
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) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
23 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
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) |
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) |
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 January 2014 (6 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) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
20 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
30 July 2009 | Registered 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 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 July 2009 | Registered 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 2009 | Return made up to 30/07/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
7 August 2008 | Director's change of particulars / ken hayward / 01/08/2008 (1 page) |
7 August 2008 | Registered 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 2008 | Registered 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 2008 | Director's change of particulars / ken hayward / 01/08/2008 (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
8 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
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 | 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) |
18 January 2007 | Auditor's resignation (1 page) |
18 January 2007 | Auditor's resignation (1 page) |
11 August 2006 | Return made up to 30/07/06; full list of members
|
11 August 2006 | Return made up to 30/07/06; 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) |
17 November 2005 | Return made up to 30/07/05; full list of members
|
17 November 2005 | Return made up to 30/07/05; full list of members
|
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) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 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) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
10 January 2004 | Return made up to 13/07/03; no change of members (6 pages) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Return made up to 13/07/03; no change of members (6 pages) |
10 January 2004 | Director's particulars changed (1 page) |
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 | 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) |
2 October 2002 | Return made up to 13/07/02; no change of members (6 pages) |
2 October 2002 | Return made up to 13/07/02; no change of members (6 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) |
20 February 2002 | Secretary resigned (2 pages) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | Secretary resigned (2 pages) |
20 February 2002 | New secretary appointed (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 (1 page) |
7 January 2002 | Director resigned (1 page) |
1 August 2001 | Director resigned (2 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (10 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (10 pages) |
1 August 2001 | Director resigned (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 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) |
27 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 November 2000 | Return made up to 30/07/00; full list of members
|
2 November 2000 | Return made up to 30/07/00; full list of members
|
9 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Director resigned (2 pages) |
9 October 2000 | Director resigned (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
17 April 2000 | Registered 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 2000 | Resolutions
|
13 April 2000 | £ nc 100050/100000 31/03/00 (1 page) |
13 April 2000 | Resolutions
|
12 April 2000 | £ nc 100000/100050 31/03/00 (1 page) |
12 April 2000 | £ nc 100000/100050 31/03/00 (1 page) |
21 March 2000 | Company name changed twp 91 LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed twp 91 LIMITED\certificate issued on 22/03/00 (2 pages) |
30 July 1999 | Incorporation (23 pages) |
30 July 1999 | Incorporation (23 pages) |