Company NameKazan Engineering Holdings Limited
Company StatusDissolved
Company Number01521585
CategoryPrivate Limited Company
Incorporation Date13 October 1980(43 years, 6 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NameCleveland Redpath Engineering Holdings Limited

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 03 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameThe Group Services Limited (Corporation)
StatusClosed
Appointed11 April 2006(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 July 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed01 June 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(19 years after company formation)
Appointment Duration1 year (resigned 02 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(19 years, 8 months after company formation)
Appointment Duration4 months (resigned 02 November 2000)
RoleSecretary
Correspondence Address39 Holm Oak Park
Hagden Lane
Watford
Hertfordshire
WD18 0XP
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(19 years, 8 months after company formation)
Appointment Duration4 months (resigned 02 November 2000)
RoleCompany Director
Correspondence Address39 Holm Oak Park
Hagden Lane
Watford
Hertfordshire
WD18 0XP
Director NameRobert Stuart Mackie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2002)
RoleChartered Accountant
Correspondence Address21 Graemesdyke Avenue
London
SW14 7BH
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Parkfield Avenue
London
SW15 3HL
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed02 November 2000(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2004)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,525,000
Current Liabilities£50,154,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 April 2005Return made up to 28/02/05; full list of members (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 April 2004Return made up to 28/02/04; full list of members (7 pages)
9 April 2003Return made up to 28/02/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 February 2001Memorandum and Articles of Association (18 pages)
19 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000New director appointed (2 pages)
16 November 2000Company name changed cleveland redpath engineering ho ldings LIMITED\certificate issued on 17/11/00 (2 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 November 1999New director appointed (2 pages)
20 September 1999Director's particulars changed (1 page)
5 May 1999Registered office changed on 05/05/99 from: po box 27 yarm road darlington county durham DL1 4DE (1 page)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
3 September 1997Director resigned (1 page)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
14 November 1996Auditor's resignation (7 pages)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
13 February 1996Full accounts made up to 30 September 1995 (10 pages)
13 April 1995Full accounts made up to 30 September 1994 (11 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)