Company NameMechetronics Limited
Company StatusDissolved
Company Number02916339
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameRuleadapt Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Neil David Parke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Airfield Road
Christchurch
Dorset
BH23 3TH
Director NameKevin Rayment
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStem Cottage
Bashley Cross Road
New Milton
Hampshire
BH25 5SZ
Director NameMr Robert Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15800 John J Delaney Drive
Ste 200
Charlotte
North Carolina
28277
Director NameMr Allan E Symonds
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address509 Bridgestone Court
Gastonia
North Carolina 28056
United States
Director NameGlenn Edward Tynan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Quail Run
Randolph
New Jersey
07869
United States
Secretary NameMr Harry Jakubowitz
StatusClosed
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address10 Waterview Blvd.
Parsippany, New Jersey
Nj 07054
United States
Secretary NameMr Robert Shaw
NationalityAmerican
StatusClosed
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15800 John J Delaney Drive
Ste 200
Charlotte
North Carolina
28277
Secretary NameMichael Denton
StatusClosed
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address10 Mark Twain Drive
Morristown
New Jersey 07960
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed08 July 2009(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 01 December 2015)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMichael David Spetch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 1994)
RoleSolicitor
Correspondence Address16 Eccleston Road
South Shields
Tyne & Wear
NE33 3BS
Director NameCaroline Jane Priestley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 1994)
RoleTrainee Solicitor
Correspondence AddressWindy Walls
Dalton
Newcastle Upon Tyne
NE18 0DE
Secretary NameCaroline Jane Priestley
NationalityBritish
StatusResigned
Appointed26 April 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 1994)
RoleTrainee Solicitor
Correspondence AddressWindy Walls
Dalton
Newcastle Upon Tyne
NE18 0DE
Director NameMitchell Berkeley Wolfe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(3 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressMelrose House
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameJames Summerbell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2007)
RoleNon Executive Director
Correspondence Address14 Edward Street
Bishop Auckland
County Durham
DL14 7DT
Director NameJohn Christopher Sharpe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address4 Fielding Court
High Farm
Crook
County Durham
DL15 9UU
Director NameJohn Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(3 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressDove Cottage
Middle Street
Wing Oakham
Rutland
LE15 8RZ
Director NameMr John Charles Dixon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSomerby 163 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2SB
Secretary NameMitchell Berkeley Wolfe
NationalityBritish
StatusResigned
Appointed06 July 1994(3 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressMelrose House
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameRonald Wilson Fairbairn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2000)
RoleCompany Director
Correspondence AddressThe Willows
Sutton Howgrave
Bedale
North Yorkshire
DL8 2NW
Director NameMr John Andrew Reilly O'Donnell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 2003)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassop Farm House
Old Cassop
County Durham
DH6 4QB
Director NameKevan William Griffin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAnick Old House
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameMrs Dianne Kathleen Sharp
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Quarry House Gardens
East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9RD
Director NameMrs Dianne Kathleen Sharp
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Quarry House Gardens
East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9RD
Director NameMartin Andrew Gamsby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2008)
RoleOperations Director
Correspondence Address5 Bluebell Drive
Whitworth Manor
Spennymoor
County Durham
DL16 7YA
Director NameMr Raymond Edward New
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Freshwater Road
Friars Cliff
Christchurch
Dorset
BH23 4PD
Director NameDivisional Finance Director Christopher John Pritchard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brook Lane
Corfe Mullen
Wimborne
Dorset
BH21 3RD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.mechetronics.co.uk

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65k at £1Mechetronics Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Registered office address changed from , South Church Enterprise Park, Bishop Auckland, Durham, DL14 6XF on 10 June 2014 (1 page)
22 May 2014Restoration by order of the court (6 pages)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Director's details changed for Mr Neil David Parke on 12 September 2012 (2 pages)
27 April 2012Restoration by order of the court (3 pages)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2011Termination of appointment of Christopher Pritchard as a director (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 64,970
(10 pages)
16 March 2011Director's details changed for Christopher John Pritchard on 11 March 2011 (2 pages)
9 March 2011Termination of appointment of Raymond New as a director (1 page)
29 November 2010Full accounts made up to 31 December 2009 (21 pages)
27 May 2010Termination of appointment of a director (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Full accounts made up to 31 December 2008 (22 pages)
12 August 2009Registered office changed on 12/08/2009 from, c/o crowell & moring 11 pilgrim street, london, EC4V 6RN (1 page)
28 July 2009Director's change of particulars / neil parke / 28/07/2009 (1 page)
16 July 2009Secretary appointed reed smith corporate services LIMITED (1 page)
5 June 2009Return made up to 31/03/08; full list of members; amend (6 pages)
28 April 2009Return made up to 31/03/09; full list of members (6 pages)
28 April 2009Director and secretary's change of particulars / rob shaw / 27/04/2009 (2 pages)
27 April 2009Director's change of particulars / glenn tynan / 27/04/2009 (1 page)
27 April 2009Secretary's change of particulars / michael denton / 27/04/2009 (1 page)
27 April 2009Secretary's change of particulars / harry jakubowitz / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / raymond new / 27/04/2009 (1 page)
20 February 2009Appointment terminated secretary dianne sharp (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from, south church enterprise park, bishop auckland, county durham, DL14 6XF (1 page)
16 February 2009Location of debenture register (1 page)
4 December 2008Director appointed glenn tynan (4 pages)
4 December 2008Director appointed neil david parke (2 pages)
4 December 2008Director appointed allan e symonds (2 pages)
21 November 2008Director appointed christopher pritchard (2 pages)
21 November 2008Director appointed kevin rayment (2 pages)
21 November 2008Director and secretary appointed rob shaw (2 pages)
21 November 2008Secretary appointed michael denton (1 page)
21 November 2008Secretary appointed harry jakubowitz (1 page)
21 November 2008Director appointed raymond edward new (2 pages)
31 October 2008Appointment terminated director mitchell wolfe (1 page)
21 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
24 September 2008Appointment terminated director martin gamsby (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 May 2008Return made up to 31/03/08; full list of members (4 pages)
31 August 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 31/03/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
19 May 2005Auditor's resignation (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Return made up to 06/04/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 November 2004£ ic 90483/64970 13/09/04 £ sr 25513@1=25513 (1 page)
4 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Accounts for a medium company made up to 1 August 2003 (19 pages)
5 November 2003Accounts for a medium company made up to 1 August 2003 (19 pages)
10 September 2003Registered office changed on 10/09/03 from: st helen auckland, bishop auckland, county durham, DL14 9AA (1 page)
23 July 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 06/04/03; full list of members (7 pages)
18 March 2003Full accounts made up to 2 August 2002 (24 pages)
18 March 2003Full accounts made up to 2 August 2002 (24 pages)
13 March 2003Director resigned (1 page)
17 May 2002Return made up to 06/04/02; full list of members (9 pages)
11 January 2002Full accounts made up to 27 July 2001 (18 pages)
17 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 August 2001Declaration of shares redemption:auditor's report (3 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Return made up to 06/04/01; change of members (8 pages)
16 March 2001New director appointed (2 pages)
24 November 2000Full accounts made up to 28 July 2000 (19 pages)
7 November 2000Return made up to 06/04/00; full list of members; amend (10 pages)
24 August 2000Director resigned (1 page)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
17 August 2000Conso 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 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
10 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
28 April 2000Full accounts made up to 2 July 1999 (22 pages)
28 April 2000Full accounts made up to 2 July 1999 (22 pages)
22 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
8 April 1999Return made up to 06/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1998Full accounts made up to 30 June 1998 (22 pages)
31 March 1998Return made up to 06/04/98; bulk list available separately (7 pages)
22 September 1997Accounts for a medium company made up to 30 June 1997 (22 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997Return made up to 06/04/97; change of members (8 pages)
23 January 1997New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 30 June 1995 (24 pages)
30 September 1996Full accounts made up to 30 June 1996 (23 pages)
26 March 1996Return made up to 06/04/96; change of members (6 pages)
30 November 1995Director resigned (2 pages)
31 August 1995New director appointed (4 pages)
11 July 1995Ad 30/06/95--------- £ si 5000@1=5000 £ ic 267557/272557 (2 pages)
20 April 1995Return made up to 06/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/04/95
(6 pages)
21 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 May 1994Company name changed ruleadapt LIMITED\certificate issued on 11/05/94 (2 pages)
6 April 1994Incorporation (10 pages)