Company NameEngineers 2000 Limited
Company StatusDissolved
Company Number04086138
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameArthur King
NationalityBritish
StatusClosed
Appointed07 March 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 24 January 2012)
RoleEngineer
Correspondence Address12 Hillcrest
Prudhoe
Northumberland
NE42 5LE
Director NameHannah King
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2010(10 years after company formation)
Appointment Duration1 year, 3 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Parkside
Prudhoe
Northumberland
NE42 5EX
Director NameArthur Clarke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2002)
RoleEngineer
Correspondence AddressRicklees Farm
High Spen
Tyne & Wear
NE39 2EU
Director NameArthur King
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 week after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2011)
RoleEngineer
Correspondence Address13 Hillcrest Prudhole
Newcastle Upon Tyne
Northumberland
NE42 5LE
Secretary NameArthur Clarke
NationalityBritish
StatusResigned
Appointed16 October 2000(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2002)
RoleEngineer
Correspondence AddressRicklees Farm
High Spen
Tyne & Wear
NE39 2EU
Secretary NameRonald George Young
NationalityBritish
StatusResigned
Appointed27 March 2002(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Old Moor
Longhirst
Northumberland
NE61 6PR
Director NameRonald George Young
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Old Moor
Longhirst
Northumberland
NE61 6PR
Secretary NameVivienne King
NationalityBritish
StatusResigned
Appointed26 February 2003(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 March 2008)
RoleManager
Correspondence Address32 Edgewell Grange
Prudhoe
NE42 6RH
Director NameMr Geoffrey David Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2008)
RoleElectrician
Correspondence Address14 Beatrice Gardens
East Boldon
Sunderland
Tyne And Wear
NE36 0DX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAws Accountancy 5th Floor
Metropolitan House 19-21
Collingwood Street Newcastle
Upon Tyne Tyne &Wear
NE1 1JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Termination of appointment of Arthur King as a director (2 pages)
21 June 2011Termination of appointment of Arthur King as a director (2 pages)
18 March 2011Appointment of Hannah King as a director (3 pages)
18 March 2011Appointment of Hannah King as a director (3 pages)
26 May 2010Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 27 September 2008 (4 pages)
26 May 2010Annual return made up to 27 September 2008 (4 pages)
26 May 2010Director's details changed for Arthur King on 27 September 2008 (1 page)
26 May 2010Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Arthur King on 27 September 2008 (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Appointment terminated director geoffrey brown (1 page)
11 December 2008Appointment Terminated Director geoffrey brown (1 page)
31 March 2008Secretary's change of particulars / arthur king / 07/03/2008 (1 page)
31 March 2008Secretary's Change of Particulars / arthur king / 07/03/2008 / HouseName/Number was: , now: 12; Street was: 9 hillcrest, now: hillcrest (1 page)
31 March 2008Director appointed geoffrey david brown (2 pages)
31 March 2008Director appointed geoffrey david brown (2 pages)
31 March 2008Secretary appointed arthur king (1 page)
31 March 2008Secretary appointed arthur king (1 page)
31 March 2008Appointment Terminated Secretary vivienne king (1 page)
31 March 2008Appointment terminated secretary vivienne king (1 page)
2 January 2008Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2008Return made up to 27/09/07; no change of members (6 pages)
18 April 2007Return made up to 27/09/06; full list of members (6 pages)
18 April 2007Registered office changed on 18/04/07 from: 32 edgewell grange prudhoe northumberland NE42 6RH (1 page)
18 April 2007Return made up to 27/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/07
(6 pages)
18 April 2007Registered office changed on 18/04/07 from: 32 edgewell grange prudhoe northumberland NE42 6RH (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Return made up to 27/09/05; full list of members (6 pages)
22 November 2005Return made up to 27/09/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 November 2004Return made up to 27/09/04; full list of members (6 pages)
9 November 2004Return made up to 27/09/04; full list of members (6 pages)
9 December 2003Return made up to 27/09/03; full list of members (6 pages)
9 December 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2003Registered office changed on 03/12/03 from: 22 rolley way prudhoe newcastle upon tyne northumberland NE42 5FH (1 page)
3 December 2003Registered office changed on 03/12/03 from: 22 rolley way prudhoe newcastle upon tyne northumberland NE42 5FH (1 page)
18 March 2003Registered office changed on 18/03/03 from: the old forge longhirst morpeth northumberland NE61 6PR (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: the old forge longhirst morpeth northumberland NE61 6PR (1 page)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003New secretary appointed (1 page)
3 December 2002Return made up to 27/09/02; full list of members (7 pages)
3 December 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Registered office changed on 05/09/02 from: 9 hillcrest prudhoe northumberland NE42 5LE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 9 hillcrest prudhoe northumberland NE42 5LE (1 page)
5 September 2002New director appointed (1 page)
5 September 2002New director appointed (1 page)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002Secretary resigned;director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 40 adelaide terrace benwell newcastle upon tyne NE4 8BL (1 page)
3 April 2002Registered office changed on 03/04/02 from: 40 adelaide terrace benwell newcastle upon tyne NE4 8BL (1 page)
2 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
2 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2001Return made up to 27/09/01; full list of members (6 pages)
2 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
30 October 2000Registered office changed on 30/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page)
30 October 2000Registered office changed on 30/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page)
19 October 2000Registered office changed on 19/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page)
17 October 2000Registered office changed on 17/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 October 2000Registered office changed on 11/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
9 October 2000Incorporation (7 pages)