Company NameCardwell Engineering Limited
Company StatusDissolved
Company Number04058583
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJason Leslie Petty
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(1 day after company formation)
Appointment Duration4 years, 6 months (closed 15 March 2005)
RoleEngineer
Correspondence Address30 Moweray Road
Hendon
Sunderland
Secretary NameMr Peter Eric Fawcett
NationalityBritish
StatusClosed
Appointed24 August 2000(1 day after company formation)
Appointment Duration4 years, 6 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodside
Ashbrooke
Sunderland
SR2 7ET
Director NameMr Peter Eric Fawcett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address5 Woodside
Ashbrooke
Sunderland
SR2 7ET
Secretary NameRichard David Friend
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Lorne Terrace
Sunderland
Tyne & Wear
SR2 7BU

Location

Registered AddressUnit 7 Imex Enterprise House
Roper Street Pallion
Sunderland
Tyne & Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
22 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
25 September 2002Return made up to 23/08/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
15 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Registered office changed on 03/04/01 from: 23 cardwell street sunderland tyne & wear SR6 0JR (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)