Company NameFirth Cleveland Engineering Limited
Company StatusDissolved
Company Number00484800
CategoryPrivate Limited Company
Incorporation Date27 July 1950(73 years, 8 months ago)
Dissolution Date10 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(60 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 10 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(60 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado 80202
United States
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(60 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(61 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 10 October 2015)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameArthur John Sheppard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address22 Aylesfords Close
Northway
Sedgley Dudley
West Midlands
DY3 3QB
Director NamePierre Thomas Perkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address7 Chestnut Walk
Groby
Leicester
LE6 0EU
Director NameGeoffrey Terence Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address34 Pershore Road
Hasbury
Halesowen
West Midlans
B63 4QJ
Director NameMaurice Edwin Cox
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressLaurel Vista
8 Vicarage Drive Kinver
Stourbridge
West Midalnds
DY7 6HJ
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameMr Peter Charles Graham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBirch Croft Leasowes Lane
Halesowen
West Midlands
B62 8QE
Director NameMr George Anthony Hazard
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address46 Broad Oaks Road
Solihull
West Midlands
B91 1JB
Secretary NameGeoffrey Terence Collins
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 January 1997)
RoleCompany Director
Correspondence Address34 Pershore Road
Hasbury
Halesowen
West Midlans
B63 4QJ
Director NameFrank Michael Ingry
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(43 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 February 1999)
RoleCompany Director
Correspondence Address96 Trent Valley Road
Lichfield
Staffordshire
WS13 6EU
Director NameMr Thomas John Wright
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(44 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Bracken Park Gardens
Wordsley
Stourbridge
West Midlands
DY8 5SZ
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed23 January 1997(46 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(48 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMichael Anthony Hill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(48 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address34 Lee Road
London
SE3 9RU
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(51 years after company formation)
Appointment Duration1 year (resigned 31 July 2002)
RoleDirector Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(52 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(57 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(57 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(60 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Tomkins Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2015Final Gazette dissolved following liquidation (1 page)
10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1
(6 pages)
30 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1
(6 pages)
30 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1
(6 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Statement of company's objects (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
28 December 2011Statement by directors (1 page)
28 December 2011Solvency statement dated 29/11/11 (1 page)
28 December 2011Statement of capital on 28 December 2011
  • GBP 1
(4 pages)
28 December 2011Statement by directors (1 page)
28 December 2011Resolutions
  • RES13 ‐ Reduction of share premium account 09/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2011Resolutions
  • RES13 ‐ Reduction of share premium account 09/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2011Solvency statement dated 29/11/11 (1 page)
28 December 2011Statement of capital on 28 December 2011
  • GBP 1
(4 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
10 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 2 January 2010 (10 pages)
2 October 2010Full accounts made up to 2 January 2010 (10 pages)
2 October 2010Full accounts made up to 2 January 2010 (10 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 3 January 2009 (11 pages)
1 November 2009Full accounts made up to 3 January 2009 (11 pages)
1 November 2009Full accounts made up to 3 January 2009 (11 pages)
9 December 2008Return made up to 01/11/08; full list of members (4 pages)
9 December 2008Return made up to 01/11/08; full list of members (4 pages)
8 December 2008Director appointed paul edward flanagan (1 page)
8 December 2008Director appointed michael john hopster (2 pages)
8 December 2008Director appointed michael john hopster (2 pages)
8 December 2008Director appointed paul edward flanagan (1 page)
5 December 2008Appointment terminated director norman porter (1 page)
5 December 2008Appointment terminated director norman porter (1 page)
1 November 2008Full accounts made up to 29 December 2007 (10 pages)
1 November 2008Full accounts made up to 29 December 2007 (10 pages)
11 December 2007Return made up to 01/11/07; full list of members (2 pages)
11 December 2007Return made up to 01/11/07; full list of members (2 pages)
21 October 2007Full accounts made up to 30 December 2006 (11 pages)
21 October 2007Full accounts made up to 30 December 2006 (11 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 December 2005Return made up to 01/11/05; full list of members (2 pages)
1 December 2005Return made up to 01/11/05; full list of members (2 pages)
8 November 2005Full accounts made up to 1 January 2005 (10 pages)
8 November 2005Full accounts made up to 1 January 2005 (10 pages)
8 November 2005Full accounts made up to 1 January 2005 (10 pages)
11 December 2004Return made up to 01/11/04; full list of members (5 pages)
11 December 2004Return made up to 01/11/04; full list of members (5 pages)
30 October 2004Full accounts made up to 3 January 2004 (10 pages)
30 October 2004Full accounts made up to 3 January 2004 (10 pages)
30 October 2004Full accounts made up to 3 January 2004 (10 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Return made up to 01/11/03; full list of members (5 pages)
3 December 2003Return made up to 01/11/03; full list of members (5 pages)
29 October 2003Full accounts made up to 28 December 2002 (10 pages)
29 October 2003Full accounts made up to 28 December 2002 (10 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
4 March 2003Full accounts made up to 30 April 2002 (11 pages)
4 March 2003Full accounts made up to 30 April 2002 (11 pages)
3 December 2002Return made up to 01/11/02; full list of members (5 pages)
3 December 2002Return made up to 01/11/02; full list of members (5 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
5 March 2002Full accounts made up to 28 April 2001 (9 pages)
5 March 2002Full accounts made up to 28 April 2001 (9 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
31 January 2002Return made up to 01/01/02; full list of members (5 pages)
31 January 2002Return made up to 01/01/02; full list of members (5 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 29 April 2000 (11 pages)
1 March 2001Full accounts made up to 29 April 2000 (11 pages)
1 February 2001Return made up to 01/01/01; full list of members (5 pages)
1 February 2001Return made up to 01/01/01; full list of members (5 pages)
4 March 2000Full accounts made up to 1 May 1999 (13 pages)
4 March 2000Full accounts made up to 1 May 1999 (13 pages)
4 March 2000Full accounts made up to 1 May 1999 (13 pages)
31 January 2000Return made up to 01/01/00; full list of members (6 pages)
31 January 2000Return made up to 01/01/00; full list of members (6 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Return made up to 01/01/99; full list of members (7 pages)
1 February 1999Director resigned (1 page)
1 February 1999Return made up to 01/01/99; full list of members (7 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Full accounts made up to 2 May 1998 (14 pages)
8 September 1998Full accounts made up to 2 May 1998 (14 pages)
8 September 1998Full accounts made up to 2 May 1998 (14 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
2 March 1998Full accounts made up to 3 May 1997 (14 pages)
2 March 1998Full accounts made up to 3 May 1997 (14 pages)
2 March 1998Full accounts made up to 3 May 1997 (14 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Location of register of members (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 01/01/98; full list of members (9 pages)
5 February 1998Location of register of members (1 page)
5 February 1998Return made up to 01/01/98; full list of members (9 pages)
20 January 1998Director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
27 February 1997Full accounts made up to 27 April 1996 (14 pages)
27 February 1997Full accounts made up to 27 April 1996 (14 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
6 February 1997Return made up to 01/01/97; full list of members (9 pages)
6 February 1997Return made up to 01/01/97; full list of members (9 pages)
5 September 1996Registered office changed on 05/09/96 from: tameway tower, bridge street, walsall, west midlands, WS1 1JZ (1 page)
5 September 1996Registered office changed on 05/09/96 from: tameway tower, bridge street, walsall, west midlands, WS1 1JZ (1 page)
26 May 1996Director's particulars changed (1 page)
26 May 1996Director's particulars changed (1 page)
30 April 1996Accounting reference date extended from 27/04 to 30/04 (2 pages)
30 April 1996Accounting reference date extended from 27/04 to 30/04 (2 pages)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
18 February 1996Return made up to 01/01/96; full list of members (10 pages)
18 February 1996Return made up to 01/01/96; full list of members (10 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 November 1983Accounts made up to 31 December 1982 (13 pages)
1 November 1983Accounts made up to 31 December 1982 (13 pages)
3 November 1982Accounts made up to 31 December 1981 (10 pages)
3 November 1982Accounts made up to 31 December 1981 (10 pages)
4 November 1981Accounts made up to 31 December 1980 (10 pages)
4 November 1981Accounts made up to 31 December 1980 (10 pages)