Christchurch
Dorset
BH23 3TH
Director Name | Kevin Rayment |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stem Cottage Bashley Cross Road New Milton Hampshire BH25 5SZ |
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15800 John J Delaney Drive Ste 200 Charlotte North Carolina 28277 |
Director Name | Mr Allan E Symonds |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 509 Bridgestone Court Gastonia North Carolina 28056 United States |
Director Name | Glenn Edward Tynan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Quail Run Randolph New Jersey 07869 United States |
Secretary Name | Mr Harry Jakubowitz |
---|---|
Status | Closed |
Appointed | 01 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 10 Waterview Blvd. Parsippany, New Jersey Nj 07054 United States |
Secretary Name | Mr Robert Shaw |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15800 John J Delaney Drive Ste 200 Charlotte North Carolina 28277 |
Secretary Name | Michael Denton |
---|---|
Status | Closed |
Appointed | 01 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 10 Mark Twain Drive Morristown New Jersey 07960 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2009(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 December 2015) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | Michael David Spetch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 1994) |
Role | Solicitor |
Correspondence Address | 16 Eccleston Road South Shields Tyne & Wear NE33 3BS |
Director Name | Caroline Jane Priestley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 1994) |
Role | Trainee Solicitor |
Correspondence Address | Windy Walls Dalton Newcastle Upon Tyne NE18 0DE |
Secretary Name | Caroline Jane Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 1994) |
Role | Trainee Solicitor |
Correspondence Address | Windy Walls Dalton Newcastle Upon Tyne NE18 0DE |
Director Name | Mitchell Berkeley Wolfe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Melrose House Exelby Bedale North Yorkshire DL8 2HD |
Director Name | James Summerbell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2007) |
Role | Non Executive Director |
Correspondence Address | 14 Edward Street Bishop Auckland County Durham DL14 7DT |
Director Name | John Christopher Sharpe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 4 Fielding Court High Farm Crook County Durham DL15 9UU |
Director Name | John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Dove Cottage Middle Street Wing Oakham Rutland LE15 8RZ |
Director Name | Mr John Charles Dixon |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Somerby 163 Chester Road Grappenhall Warrington Cheshire WA4 2SB |
Secretary Name | Mitchell Berkeley Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Melrose House Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Ronald Wilson Fairbairn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | The Willows Sutton Howgrave Bedale North Yorkshire DL8 2NW |
Director Name | Mr John Andrew Reilly O'Donnell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 March 2003) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cassop Farm House Old Cassop County Durham DH6 4QB |
Director Name | Kevan William Griffin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Anick Old House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Mrs Dianne Kathleen Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Quarry House Gardens East Rainton Houghton Le Spring Tyne & Wear DH5 9RD |
Director Name | Mrs Dianne Kathleen Sharp |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Quarry House Gardens East Rainton Houghton Le Spring Tyne & Wear DH5 9RD |
Director Name | Martin Andrew Gamsby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2008) |
Role | Operations Director |
Correspondence Address | 5 Bluebell Drive Whitworth Manor Spennymoor County Durham DL16 7YA |
Director Name | Mr Raymond Edward New |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Freshwater Road Friars Cliff Christchurch Dorset BH23 4PD |
Director Name | Divisional Finance Director Christopher John Pritchard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brook Lane Corfe Mullen Wimborne Dorset BH21 3RD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.mechetronics.co.uk |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
65k at £1 | Mechetronics Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Registered office address changed from , South Church Enterprise Park, Bishop Auckland, Durham, DL14 6XF on 10 June 2014 (1 page) |
22 May 2014 | Restoration by order of the court (6 pages) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Director's details changed for Mr Neil David Parke on 12 September 2012 (2 pages) |
27 April 2012 | Restoration by order of the court (3 pages) |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2011 | Termination of appointment of Christopher Pritchard as a director (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | Application to strike the company off the register (3 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
16 March 2011 | Director's details changed for Christopher John Pritchard on 11 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Raymond New as a director (1 page) |
29 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 May 2010 | Termination of appointment of a director (1 page) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from, c/o crowell & moring 11 pilgrim street, london, EC4V 6RN (1 page) |
28 July 2009 | Director's change of particulars / neil parke / 28/07/2009 (1 page) |
16 July 2009 | Secretary appointed reed smith corporate services LIMITED (1 page) |
5 June 2009 | Return made up to 31/03/08; full list of members; amend (6 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
28 April 2009 | Director and secretary's change of particulars / rob shaw / 27/04/2009 (2 pages) |
27 April 2009 | Director's change of particulars / glenn tynan / 27/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / michael denton / 27/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / harry jakubowitz / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / raymond new / 27/04/2009 (1 page) |
20 February 2009 | Appointment terminated secretary dianne sharp (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, south church enterprise park, bishop auckland, county durham, DL14 6XF (1 page) |
16 February 2009 | Location of debenture register (1 page) |
4 December 2008 | Director appointed glenn tynan (4 pages) |
4 December 2008 | Director appointed neil david parke (2 pages) |
4 December 2008 | Director appointed allan e symonds (2 pages) |
21 November 2008 | Director appointed christopher pritchard (2 pages) |
21 November 2008 | Director appointed kevin rayment (2 pages) |
21 November 2008 | Director and secretary appointed rob shaw (2 pages) |
21 November 2008 | Secretary appointed michael denton (1 page) |
21 November 2008 | Secretary appointed harry jakubowitz (1 page) |
21 November 2008 | Director appointed raymond edward new (2 pages) |
31 October 2008 | Appointment terminated director mitchell wolfe (1 page) |
21 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
24 September 2008 | Appointment terminated director martin gamsby (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 August 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Auditor's resignation (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2005 | Return made up to 06/04/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
25 January 2005 | Resolutions
|
10 November 2004 | £ ic 90483/64970 13/09/04 £ sr 25513@1=25513 (1 page) |
4 May 2004 | Return made up to 06/04/04; full list of members
|
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Accounts for a medium company made up to 1 August 2003 (19 pages) |
5 November 2003 | Accounts for a medium company made up to 1 August 2003 (19 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: st helen auckland, bishop auckland, county durham, DL14 9AA (1 page) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
18 March 2003 | Full accounts made up to 2 August 2002 (24 pages) |
18 March 2003 | Full accounts made up to 2 August 2002 (24 pages) |
13 March 2003 | Director resigned (1 page) |
17 May 2002 | Return made up to 06/04/02; full list of members (9 pages) |
11 January 2002 | Full accounts made up to 27 July 2001 (18 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
14 August 2001 | Resolutions
|
14 April 2001 | Return made up to 06/04/01; change of members (8 pages) |
16 March 2001 | New director appointed (2 pages) |
24 November 2000 | Full accounts made up to 28 July 2000 (19 pages) |
7 November 2000 | Return made up to 06/04/00; full list of members; amend (10 pages) |
24 August 2000 | Director resigned (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Conso conve 27/07/00 (2 pages) |
17 August 2000 | £ ic 272557/100000 26/07/00 £ sr 132557@1=132557 £ sr [email protected]=40000 (1 page) |
17 August 2000 | Resolutions
|
10 August 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 2 July 1999 (22 pages) |
28 April 2000 | Full accounts made up to 2 July 1999 (22 pages) |
22 April 2000 | Return made up to 06/04/00; full list of members
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 06/04/99; change of members
|
17 August 1998 | Full accounts made up to 30 June 1998 (22 pages) |
31 March 1998 | Return made up to 06/04/98; bulk list available separately (7 pages) |
22 September 1997 | Accounts for a medium company made up to 30 June 1997 (22 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Return made up to 06/04/97; change of members (8 pages) |
23 January 1997 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 30 June 1995 (24 pages) |
30 September 1996 | Full accounts made up to 30 June 1996 (23 pages) |
26 March 1996 | Return made up to 06/04/96; change of members (6 pages) |
30 November 1995 | Director resigned (2 pages) |
31 August 1995 | New director appointed (4 pages) |
11 July 1995 | Ad 30/06/95--------- £ si 5000@1=5000 £ ic 267557/272557 (2 pages) |
20 April 1995 | Return made up to 06/04/95; full list of members
|
21 July 1994 | Resolutions
|
27 June 1994 | Resolutions
|
10 May 1994 | Company name changed ruleadapt LIMITED\certificate issued on 11/05/94 (2 pages) |
6 April 1994 | Incorporation (10 pages) |