Company NameMichell Engineering Services Limited
Company StatusDissolved
Company Number09833183
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameEngineering Training Centre North East Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(same day as company formation)
RoleGroup Chief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Engines (Uk)Limited Q6,Quorum Busines
Newcastle Upon Tyne
NE12 8BT
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(same day as company formation)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMrs Katharine Francis Simpson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(same day as company formation)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steve Baharie - British Engines (Uk)Limited Q6
Newcastle Upon Tyne
NE12 8BT
Secretary NameStephen Baharie
StatusClosed
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Steve Baharie - British Engines (Uk)Limited Q6
Newcastle Upon Tyne
NE12 8BT

Contact

Websitewww.belengineering.co.uk
Email address[email protected]
Telephone0191 2043680
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due20 July 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2017Appointment of Mr Marc Keith Mcdermott as a director on 20 October 2015 (2 pages)
17 April 2017Appointment of Mr Marc Keith Mcdermott as a director on 20 October 2015 (2 pages)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)