Company NameNew Engineering Ltd.
DirectorJacqueline Amanda Hawkins
Company StatusDissolved
Company Number04571954
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Amanda Hawkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(4 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Batchelors
Puckeridge
Ware
Hertfordshire
SG11 1TJ
Secretary NameHertford House Registrars Ltd (Corporation)
StatusCurrent
Appointed24 October 2002(same day as company formation)
Correspondence AddressHertford House
36 Stanstead Road
Hertford
Hertfordshire
SG13 7HY
Director NameJacqueline Amanda Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleAdministrator
Correspondence Address8 Batchelors
Puckeridge
Ware
Hertfordshire
SG11 1TJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 December 2005Dissolved (1 page)
21 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: a segal& co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
24 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 August 2004Statement of affairs (10 pages)
24 August 2004Appointment of a voluntary liquidator (2 pages)
5 August 2004Registered office changed on 05/08/04 from: wotton house watton road ware hertfordshire SG12 0AE (1 page)
24 February 2004Registered office changed on 24/02/04 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page)
28 January 2004Return made up to 24/10/03; full list of members (6 pages)
28 March 2003Particulars of mortgage/charge (11 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
7 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 November 2002Ad 30/10/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
31 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (19 pages)