Company NameM & E Project Contracts Ltd
Company StatusDissolved
Company Number04049126
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Paul Shipley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 20 April 2004)
RoleEngineer
Correspondence AddressApartment 311
350 The Highway
London
EW1 3HU
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusClosed
Appointed01 July 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 20 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameMark Stewart Newton
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP

Location

Registered AddressHenry Studdy House
139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
2 October 2003Return made up to 08/08/03; full list of members (6 pages)
26 November 2002Return made up to 08/08/02; full list of members (6 pages)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
26 October 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(7 pages)
9 October 2001Director resigned (1 page)
9 October 2001New secretary appointed (3 pages)
9 October 2001New director appointed (3 pages)
30 August 2000Secretary resigned (1 page)
8 August 2000Incorporation (17 pages)