Newcastle Upon Tyne
NE15 6UX
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elmfield Road Newcastle Upon Tyne NE3 4BD |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Peter Barry Bernard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garesfield Lodge Lintzford Grange Rowlands Gill Tyne And Wear NE39 1HL |
Secretary Name | Mr Steven Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garesfield Lodge Lintzford Grange Rowlands Gill Tyne And Wear NE39 1HL |
Director Name | Mr Roger David Anderton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Philip John Kite |
---|---|
Status | Resigned |
Appointed | 01 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Graeme Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | responsive-engineering.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4973400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1.1m at £0.1 | Responsive Engineering Group LTD 81.34% Ordinary |
---|---|
250k at £0.1 | Responsive Engineering Group LTD 18.66% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2009 | Delivered on: 6 June 2009 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 9 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
26 September 2019 | Resolutions
|
26 September 2019 | Statement of capital on 26 September 2019
|
26 September 2019 | Resolutions
|
26 September 2019 | Statement by Directors (1 page) |
26 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
20 May 2019 | Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
8 December 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 December 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 December 2017 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
31 March 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
31 March 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
17 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
17 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
7 January 2015 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
7 January 2015 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 January 2015 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
7 January 2015 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
12 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Return made up to 13/12/08; full list of members (6 pages) |
22 January 2009 | Return made up to 13/12/08; full list of members (6 pages) |
25 June 2008 | Company name changed exact machining uk LIMITED\certificate issued on 25/06/08 (2 pages) |
25 June 2008 | Company name changed exact machining uk LIMITED\certificate issued on 25/06/08 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2008 | Director and secretary appointed steven norman simpson (3 pages) |
11 April 2008 | Appointment terminated secretary arthur borrell (1 page) |
11 April 2008 | Company name changed exact engineering (holdings) LIMITED\certificate issued on 16/04/08 (2 pages) |
11 April 2008 | Appointment terminated director christopher thompson (1 page) |
11 April 2008 | Appointment terminated director christopher thompson (1 page) |
11 April 2008 | Ad 04/04/08\gbp si [email protected]=25000\gbp ic 108957/133957\ (2 pages) |
11 April 2008 | Appointment terminated secretary arthur borrell (1 page) |
11 April 2008 | Director appointed peter barry bernard (2 pages) |
11 April 2008 | Company name changed exact engineering (holdings) LIMITED\certificate issued on 16/04/08 (2 pages) |
11 April 2008 | Director appointed peter barry bernard (2 pages) |
11 April 2008 | Ad 04/04/08\gbp si [email protected]=25000\gbp ic 108957/133957\ (2 pages) |
11 April 2008 | Director and secretary appointed steven norman simpson (3 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
9 January 2008 | Return made up to 13/12/07; no change of members
|
9 January 2008 | Return made up to 13/12/07; no change of members
|
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 March 2004 | Return made up to 13/12/03; full list of members (7 pages) |
9 March 2004 | Return made up to 13/12/03; full list of members (7 pages) |
2 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 September 2003 | Resolutions
|
21 September 2003 | Resolutions
|
21 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
21 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
2 June 2003 | Ad 07/03/03--------- £ si [email protected] (2 pages) |
2 June 2003 | Statement of affairs (32 pages) |
2 June 2003 | Statement of affairs (32 pages) |
2 June 2003 | Ad 07/03/03--------- £ si [email protected] (2 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
13 December 2002 | Incorporation (30 pages) |
13 December 2002 | Incorporation (30 pages) |