Company NameT.M.E.N.G. Limited
DirectorStella Harris
Company StatusDissolved
Company Number02799372
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Previous NameTrans-Mach Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMrs Stella Harris
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressLapwings
Brockley Green
Hundon
Suffolk
CO10 8DT
Secretary NameFrank Edwin Baker
NationalityBritish
StatusCurrent
Appointed22 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address6 Rose Walk
Toddington
Dunstable
Bedfordshire
LU5 6FB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 November 2000Dissolved (1 page)
23 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Company name changed trans-mach engineering LIMITED\certificate issued on 30/06/98 (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 65 duke street london W1M 6AJ (1 page)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 March 1998Appointment of a voluntary liquidator (2 pages)
4 March 1998Statement of affairs (11 pages)
27 March 1997Return made up to 15/03/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
24 March 1996Return made up to 15/03/96; no change of members (4 pages)
18 October 1995Ad 31/03/95--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
18 October 1995Particulars of contract relating to shares (4 pages)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
17 March 1995Return made up to 15/03/95; no change of members (4 pages)