Company NameDonoghue Engineering Services Limited
Company StatusDissolved
Company Number05491049
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameRohan Peter Donaghue
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDonoghue House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
Cleveland
TS6 6TZ
Director NameCraig Donoghue
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDonoghue House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
Cleveland
TS6 6TZ
Secretary NameCraig Donoghue
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleEngineer
Correspondence Address37 Sycamore Road
Redcar
Cleveland
TS10 3JS
Secretary NameRichard William McLauchlan
NationalityBritish
StatusResigned
Appointed28 January 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2013)
RoleCompany Director
Correspondence Address7 Countisbury Road
Norton
Stockton On Tees
Cleveland
TS20 1PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedonoghueeng.co.uk

Location

Registered AddressDonoghue House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
Cleveland
TS6 6TZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

10 at £0.1Rohan Peter Donoghue
50.00%
Ordinary
5 at £0.1Craig Donoghue
25.00%
Ordinary
5 at £0.1Louise Donoghue
25.00%
Ordinary

Financials

Year2014
Net Worth£82,202
Cash£248
Current Liabilities£74,373

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 July 2013Termination of appointment of Richard Mclauchlan as a secretary (1 page)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
8 June 2011Sub-division of shares on 23 May 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2009Director's details changed for Craig Donoghue on 27 November 2009 (2 pages)
15 December 2009Director's details changed for Rohan Peter Donaghue on 27 November 2009 (2 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 24/06/08; full list of members (4 pages)
15 May 2008Return made up to 24/06/07; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 37 sycamore road, redcar, cleveland TS10 3JS (1 page)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Ad 24/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2006Return made up to 24/06/06; full list of members (7 pages)
23 August 2005Resolutions
  • RES13 ‐ Change of ro 05/08/05
(1 page)
23 August 2005Registered office changed on 23/08/05 from: 118 high street, redcar, TS10 3DH (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
24 June 2005Incorporation (17 pages)