Company NameD. N. Engineering Limited
Company StatusDissolved
Company Number03860246
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Derrick John Neill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1999(1 week after company formation)
Appointment Duration16 years, 1 month (closed 08 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Secretary NameLinda Neill
NationalityBritish
StatusClosed
Appointed22 October 1999(1 week after company formation)
Appointment Duration16 years, 1 month (closed 08 December 2015)
RoleCompany Director
Correspondence Address18 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameLinda Neill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed19 December 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address18 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr J.d. Neill
50.00%
Ordinary
1 at £1Mrs Linda Neill
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
13 July 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 January 2014Appointment of Linda Neill as a director (3 pages)
14 January 2014Appointment of Linda Neill as a director (3 pages)
17 December 2013Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN on 17 December 2013 (1 page)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
23 February 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
21 January 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
21 January 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
23 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
23 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
19 October 2009Secretary's details changed for Linda Neill on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Linda Neill on 19 October 2009 (1 page)
19 October 2009Director's details changed for James Derrick John Neill on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for James Derrick John Neill on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
15 October 2009Registered office address changed from Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 15 October 2009 (1 page)
20 April 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
4 November 2007Return made up to 15/10/07; no change of members (6 pages)
4 November 2007Return made up to 15/10/07; no change of members (6 pages)
1 October 2007Registered office changed on 01/10/07 from: diss accounting & taxation services LTD grove farm 102 the street bridgham norwich norfolk NR16 2AB (1 page)
1 October 2007Registered office changed on 01/10/07 from: diss accounting & taxation services LTD grove farm 102 the street bridgham norwich norfolk NR16 2AB (1 page)
18 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2007Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
10 January 2007Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
18 November 2005Return made up to 15/10/05; full list of members (6 pages)
18 November 2005Return made up to 15/10/05; full list of members (6 pages)
26 April 2005Registered office changed on 26/04/05 from: the thatched barn low road, wortham diss norfolk IP22 1SH (1 page)
26 April 2005Registered office changed on 26/04/05 from: the thatched barn low road, wortham diss norfolk IP22 1SH (1 page)
26 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
26 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 October 2004Return made up to 15/10/04; full list of members (6 pages)
30 October 2004Return made up to 15/10/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
19 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 October 2003Return made up to 15/10/03; full list of members (6 pages)
15 October 2003Return made up to 15/10/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
6 November 2002Return made up to 15/10/02; full list of members (6 pages)
6 November 2002Return made up to 15/10/02; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
19 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
19 October 2001Return made up to 15/10/01; full list of members (6 pages)
19 October 2001Return made up to 15/10/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
24 November 2000Return made up to 15/10/00; full list of members (6 pages)
24 November 2000Return made up to 15/10/00; full list of members (6 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
15 October 1999Incorporation (12 pages)
15 October 1999Incorporation (12 pages)