Company NameModern Engineering (Bristol) Limited
Company StatusDissolved
Company Number01826469
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 9 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)
Previous NameDometower Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen George Thomas Fareham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(7 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 23 June 2015)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address4 Highview Close
Darfield
Barnsley
South Yorkshire
S73 9AR
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(7 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 23 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressApartment 20 Saint Marys Manor
North Bar Within
Beverley
East Yorkshire
HU17 8DE
Secretary NameMr Peter John Hart
NationalityBritish
StatusClosed
Appointed23 September 1998(14 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Director NameMr David Gordon Beacham
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2000)
RoleStructural Engineer
Correspondence Address86 Bifield Road
Stockwood
Bristol
Avon
BS14 8TU
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 May 1997)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed28 May 1997(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameStephen Leonard Williams
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2000)
RoleCompany Director
Correspondence Address8 St Saviours Rise Frampton
Cotterell
Bristol
BS36 2SW

Location

Registered Address25 Moorgate Road
Rotherham
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£503,110
Current Liabilities£251,974

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Restoration by order of the court (5 pages)
19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2002Voluntary strike-off action has been suspended (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
29 November 2001Application for striking-off (1 page)
21 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
28 November 2000Director's particulars changed (1 page)
7 June 2000Full accounts made up to 31 December 1999 (14 pages)
12 May 2000Return made up to 21/04/00; full list of members (6 pages)
14 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
24 May 1999Return made up to 21/04/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
11 May 1998Return made up to 21/04/98; full list of members (6 pages)
14 July 1997Full accounts made up to 31 December 1996 (15 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
9 May 1997Return made up to 21/04/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 December 1995 (16 pages)
12 May 1996Return made up to 21/04/96; change of members (5 pages)
14 August 1995Full accounts made up to 31 December 1994 (17 pages)
24 April 1995Return made up to 21/04/95; full list of members (6 pages)
21 June 1984Incorporation (13 pages)