Company NameEngine UK Limited
DirectorsKeith Patrick Courtney and Patricia Elizabeth Courtney
Company StatusDissolved
Company Number02660997
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameKeith Patrick Courtney
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleEngineering
Country of ResidenceEngland
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Director NamePatricia Elizabeth Courtney
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleRe-Manufacturer
Country of ResidenceEngland
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Secretary NamePatricia Elizabeth Courtney
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleRe-Manufacturer
Country of ResidenceEngland
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Adrian Perkins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1992)
RoleEngineer
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2001Liquidators statement of receipts and payments (5 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Statement of affairs (8 pages)
8 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2000Registered office changed on 18/01/00 from: 143 woolwich road greenwich london SE10 0RJ (1 page)
3 August 1999Full accounts made up to 30 April 1998 (11 pages)
16 December 1998Return made up to 07/11/98; no change of members (4 pages)
4 March 1998Full accounts made up to 30 April 1997 (10 pages)
19 December 1997Return made up to 07/11/97; full list of members (6 pages)
4 June 1997Full accounts made up to 30 April 1996 (10 pages)
28 May 1997Return made up to 07/11/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (9 pages)
30 November 1995Return made up to 07/11/95; full list of members (6 pages)