Company NameSchematic Engineering Solutions (Mechanical) Limited
Company StatusDissolved
Company Number05634929
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameSchematic Engineering Solutions Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameGary Kevin Bragman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleEngineer
Correspondence Address41 Frederick Street
Hartlepool
Cleveland
TS24 0NX
Secretary NameLorraine Bragman
NationalityBritish
StatusClosed
Appointed07 March 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address4 Beaconsfield Street
Hartlepool
Cleveland
TS24 0NX
Director NameJustin Hammond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleTechnician
Correspondence Address16 Cortina Avenue
High Barnes
Sunderland
Tyne & Wear
SR4 8NE
Secretary NameHenry Donald Davies
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Durham Court
93 Durham Street
Hartlepool
Durham
TS24 0HS

Location

Registered Address4 Beaconsfield Street
Hartlepool
Durham
TS24 0NX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£23,559
Current Liabilities£74,880

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Voluntary strike-off action has been suspended (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
21 February 2008Withdrawal of application for striking off (1 page)
13 February 2008Application for striking-off (1 page)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
17 June 2007New secretary appointed (2 pages)
30 May 2007Resolutions
  • RES13 ‐ Apt secretary 07/03/07
(1 page)
28 April 2007New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
24 April 2006Memorandum and Articles of Association (16 pages)
13 April 2006Director resigned (1 page)
24 November 2005Incorporation (19 pages)