Ovingham
Northumberland
NE42 6HJ
Director Name | Mr Andrew Jonathan Raine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(53 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hermitage Gardens Chester Le Street Co Durham DH2 3UD |
Secretary Name | Mr Andrew Jonathan Raine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hermitage Gardens Chester Le Street Co Durham DH2 3UD |
Director Name | Neville Ashley Rogers |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 1994) |
Role | Engineer |
Correspondence Address | Risinghoe Castle Mill Goldington Road Bedford Bedfordshire MK41 0JA |
Director Name | Michael Ashley Rogers |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 1997) |
Role | Engineer |
Correspondence Address | Castle Mill House Goldington Road Bedford Bedfordshire MK41 0HY |
Secretary Name | Neville Ashley Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | Risinghoe Castle Mill Goldington Road Bedford Bedfordshire MK41 0JA |
Secretary Name | Mr Jonathan Ashley Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Mill Cottage Castle Mill Goldington Bedford Bedfordshire MK41 0HY |
Director Name | Graham Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Walls Farm Stoughton Road Stoughton Wedmore Somerset BS28 4PP |
Director Name | Steven Roy Hanney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(52 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | Hill House 20 Tabernacle Road Wotton Under Edge Gloucestershire GL12 7DR Wales |
Secretary Name | Steven Roy Hanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(52 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Hill House 20 Tabernacle Road Wotton Under Edge Gloucestershire GL12 7DR Wales |
Director Name | Richard Edward Lane Hewett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(52 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1998) |
Role | Managing Director |
Correspondence Address | 6 Hatton Terrace Hatton Warwick Warwickshire CV35 7JS |
Director Name | Peter Henry Merritt |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(52 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1998) |
Role | Sales Director |
Correspondence Address | 7 Linton Close Saffron Walden Essex CB11 3BU |
Director Name | John Rook |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(52 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1998) |
Role | Sales Director |
Correspondence Address | 72 Connolly Drive Rothwell Northamptonshire NN14 6TN |
Secretary Name | Angela Julie Gear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(52 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 12 Brockwood Close Gamlingay Sandy Bedfordshire SG19 3EG |
Secretary Name | Keith Trevor Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(53 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 11 Blenheim Drive Willand Cullompton Devon EX15 2TB |
Director Name | Mr David Nigel Hopkins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Spring Hill, Bubbenhall Coventry West Midlands CV8 3BD |
Director Name | Bryan James Warren |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(53 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 130 Wells Road Glastonbury Somerset BA6 9AQ |
Secretary Name | Mr David Alan Trunks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | The Borie Middle Road Cossington Bridgwater Somerset TA7 8LH |
Director Name | Mr Keith Robert Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(55 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | Dalkeith House 10 Buccleuch Road Datchet Berkshire SL3 9BP |
Registered Address | Kpmg Restructuring 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
7 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Declaration of solvency (3 pages) |
25 November 2008 | Appointment of a voluntary liquidator (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from monkton business park north hebburn tyne & wear NE31 2JZ (1 page) |
2 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
4 June 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 October 2006 | Return made up to 09/08/06; full list of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Return made up to 09/08/05; full list of members
|
25 January 2005 | Full accounts made up to 31 December 2003 (9 pages) |
18 January 2005 | Return made up to 09/08/04; full list of members
|
19 November 2004 | Registered office changed on 19/11/04 from: roxton road great barford bedford bedfordshire MK44 3LP (1 page) |
11 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
24 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
17 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 2002 | Full accounts made up to 30 June 2002 (10 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (18 pages) |
14 September 2001 | Return made up to 09/08/01; full list of members
|
11 May 2001 | Return made up to 09/08/00; full list of members (8 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Declaration of assistance for shares acquisition (14 pages) |
28 April 2001 | Particulars of mortgage/charge (8 pages) |
28 December 2000 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 30 June 2000 (15 pages) |
7 February 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
6 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
6 January 2000 | Resolutions
|
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Particulars of mortgage/charge (6 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
27 August 1999 | Return made up to 09/08/99; full list of members (8 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (15 pages) |
4 September 1998 | Return made up to 09/08/98; no change of members
|
9 July 1998 | Company name changed rogers engineers LIMITED\certificate issued on 10/07/98 (2 pages) |
6 July 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1997 | Return made up to 09/08/97; full list of members
|
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
18 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Ad 06/03/97--------- £ si 1397162@1=1397162 £ ic 51502/1448664 (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | £ nc 51502/1448664 06/03/97 (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Registered office changed on 25/03/97 from: castle mill goldington bedford MK41 0JA (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Resolutions
|
4 March 1997 | Full accounts made up to 31 October 1995 (14 pages) |
21 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
17 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
16 May 1995 | New secretary appointed (2 pages) |