Company NameEngineering Technology (Hayes) Limited
DirectorsWilliam John Taylor and Tracy Ann Payne
Company StatusDissolved
Company Number02959341
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William John Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1994(same day as company formation)
RoleEngineer
Correspondence Address15 Westacott
Hayes
Middlesex
UB4 8AQ
Director NameTracy Ann Payne
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleDirector/Company Secretary
Correspondence Address114 The Coppice
Yiewsley
Middlesex
UB7 8DS
Secretary NameTracy Ann Payne
NationalityBritish
StatusCurrent
Appointed01 November 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleDirector/Company Secretary
Correspondence Address114 The Coppice
Yiewsley
Middlesex
UB7 8DS
Secretary NameMr Harjit Singh Chhibber
NationalityBritish
StatusResigned
Appointed10 August 1994
Appointment Duration2 months, 3 weeks (resigned 01 November 1994)
RoleCompany Director
Correspondence Address13 Lawn Avenue
West Drayton
Middlesex
UB7 7AQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
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£374,770
Gross Profit£128,069
Net Worth-£5,236
Cash£734
Current Liabilities£175,728

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 June 2002Dissolved (1 page)
6 March 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
1 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 16 January 1999 (2 pages)
1 April 1999Notice of completion of voluntary arrangement (2 pages)
25 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1999Statement of affairs (6 pages)
25 January 1999Appointment of a voluntary liquidator (1 page)
21 December 1998Registered office changed on 21/12/98 from: unit 2 warnford industrial estate, clayton road hayes middlesex UB3 1BQ (1 page)
14 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 1998 (2 pages)
29 January 1998Registered office changed on 29/01/98 from: benson house 33 wellington street leeds wsest yorkshire LS1 4JP (1 page)
20 January 1998Full accounts made up to 30 September 1996 (14 pages)
23 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 1997 (2 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
23 October 1996Registered office changed on 23/10/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
18 September 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
13 September 1996Return made up to 11/08/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 August 1996Registered office changed on 19/08/96 from: units 1 & 2 warnford industrial estate clayton road hayes middlesex UB3 1BQ (1 page)
17 May 1996Particulars of mortgage/charge (3 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)