Company NameComposite Vessel Engineering Limited
DirectorsClive Hannam and Sharon Elizabeth McKay
Company StatusDissolved
Company Number02955880
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameClive Hannam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address136 Northumbria Way
Royal Quays
North Shields
Tyne And Wear
NE29 6XQ
Director NameSharon Elizabeth McKay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleSecretary
Correspondence Address3 East View
Seghill
Cramlington
Northumberland
NE23 7SP
Secretary NameSharon Elizabeth McKay
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleSecretary
Correspondence Address3 East View
Seghill
Cramlington
Northumberland
NE23 7SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£772,768
Gross Profit£155,227
Net Worth£28,369
Current Liabilities£216,300

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 November 2002Dissolved (1 page)
14 August 2002Liquidators statement of receipts and payments (5 pages)
14 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
24 February 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Statement of affairs (6 pages)
9 February 2000Registered office changed on 09/02/00 from: the new workshop whickham bank swalwell tyne and wear NE16 3BX (1 page)
18 December 1999Particulars of mortgage/charge (3 pages)
2 September 1999Full accounts made up to 31 August 1998 (14 pages)
2 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1998Return made up to 05/08/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
22 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Full accounts made up to 31 August 1996 (10 pages)
4 March 1997Return made up to 05/08/96; no change of members (4 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1995Registered office changed on 30/11/95 from: unit 6+9 sands industrial estate swalwell newcastle upon tyne NE16 3DJ (1 page)
30 November 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)