Company NameEngine Machining Services Limited
DirectorsDerek Thomas Hopkinson and Pauline Lyons
Company StatusDissolved
Company Number02197565
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Derek Thomas Hopkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence AddressChurch Manor
Church Lane Clarborough
Retford
Nottinghamshire
DN22 9NA
Director NameMrs Pauline Lyons
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleClerical Assistant
Correspondence AddressChurch Manor
Church Lane Clarborough
Retford
Nottinghamshire
DN22 9NA
Secretary NameMr Derek Thomas Hopkinson
NationalityBritish
StatusCurrent
Appointed02 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressChurch Manor
Church Lane Clarborough
Retford
Nottinghamshire
DN22 9NA
Director NameMrs Judith Hopkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 1992)
RoleClerical Assistant
Correspondence Address105 Doe Quarry Lane
Dinnington
Sheffield
South Yorkshire
S31 7NJ
Director NameMr Trevor Charles Hopkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 1992)
RoleEngineer
Correspondence Address5 Lake View Cottages
Carburton
Worksop
Nottinghamshire
S80 3BW

Location

Registered AddressC/O Grant Thornton
St Johns Centre 110 Albion
Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,380
Cash£1,093
Current Liabilities£301,927

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 July 2004Dissolved (1 page)
8 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
26 July 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Sec of state's release of liq (1 page)
14 August 2001Liquidators statement of receipts and payments (5 pages)
30 July 2001Registered office changed on 30/07/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page)
25 July 2001Appointment of a voluntary liquidator (1 page)
25 July 2001O/C replacement of liqudiator (18 pages)
25 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
12 February 2001Liquidators statement of receipts and payments (5 pages)
4 February 2000Registered office changed on 04/02/00 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page)
31 January 2000Appointment of a voluntary liquidator (1 page)
31 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2000Statement of affairs (5 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 July 1996Return made up to 31/05/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
23 November 1987Incorporation (16 pages)