Company NameR & M Engineering Services Limited
Company StatusDissolved
Company Number05869808
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Directors

Director NameDag Skindlo
Date of BirthApril 1968 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleSenior Vice President Cfo
Correspondence AddressOmbergveien 7c
Oslo
N-0283
Foreign
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(1 year after company formation)
Appointment Duration1 year, 7 months (closed 17 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Secretary NameMr John William David Fernie
NationalityBritish
StatusClosed
Appointed02 August 2007(1 year after company formation)
Appointment Duration1 year, 7 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameGrant Ian Kerr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleLegal & Contracts Manager
Correspondence Address96 Newton Road
Great Ayton
Cleveland
TS9 6DG
Director NameJohn Roderick Mackinnon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameMr Martin John Moon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowfield
Bank Lane
Faceby
North Yorkshire
TS9 7BP
Secretary NameGrant Ian Kerr
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleLegal & Contracts Manager
Correspondence Address96 Newton Road
Great Ayton
Cleveland
TS9 6DG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressAshmore House
Richardson Road
Stockton-On-Tees
TS18 3RE
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New director appointed (2 pages)
9 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (1 page)