Company NameResponse Engineering Co. Limited
Company StatusDissolved
Company Number04087870
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGary Robert Burgoyne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleMechanical Engineer
Correspondence Address21 Simonside View
Primrose Jarrow
Tyne & Wear
NE32 5TS
Secretary NameTrevor James Burgoyne
NationalityBritish
StatusClosed
Appointed10 March 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2004)
RolePlater
Correspondence Address21 Windermere Crescent
Heburn
Tyne & Wear
NE31 2RL
Secretary NameJanice Burgoyne
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Simonside View
Primrose Jarrow
Tyne & Wear
NE32 5TS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address21 Simonside View
Primrose Jarrow
Tyne & Wear
NE32 5TS
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
15 October 2003Secretary resigned (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 March 2003New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Secretary resigned (1 page)
26 October 2000Ad 11/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 October 2000Incorporation (12 pages)