FTE ENGINEERING LIMITED
Overview
Company Name | FTE ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00267015 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FTE ENGINEERING LIMITED?
- (7499) /
Where is FTE ENGINEERING LIMITED located?
Registered Office Address | Fisher House Michaelson Road PO BOX 4 LA14 1HR Barrow In Furness Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FTE ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
NEWBURY DIESEL COMPANY LIMITED(THE) | Jul 15, 1932 | Jul 15, 1932 |
What are the latest accounts for FTE ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for FTE ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 24, 2011
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Nicholas Paul Henry on Jan 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Richard Douglas Burmeister on Jan 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Termination of appointment of Michael Shields as a director | 2 pages | TM01 | ||||||||||||||||||
Appointment of Mr Stuart Charles Kilpatrick as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Jonathan Procter Vick as a secretary | 3 pages | AP03 | ||||||||||||||||||
Termination of appointment of Justin Tyler as a secretary | 2 pages | TM02 | ||||||||||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Mr Justin John Blakeney Tyler on Jan 01, 2010 | 1 pages | CH03 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Who are the officers of FTE ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VICK, Jonathan Procter | Secretary | Fisher House Michaelson Road PO BOX 4 LA14 1HR Barrow In Furness Cumbria | British | 154036980001 | ||||||
BURMEISTER, Richard Douglas | Director | Fisher House Michaelson Road PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | Director | 124680970001 | ||||
HENRY, Nicholas Paul | Director | Fisher House Michaelson Road PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | Director | 102250610003 | ||||
KILPATRICK, Stuart Charles | Director | Fisher House Michaelson Road PO BOX 4 LA14 1HR Barrow In Furness Cumbria | United Kingdom | British | Director | 109536720001 | ||||
MITCHELL, Reginald Arthur | Secretary | Jawton Tower Road BR6 0SG Orpington Kent | British | 23132170002 | ||||||
ROPER, Stephen Dawson | Secretary | 89 Discovery Drive Kings Hill ME19 4DJ West Malling | British | 52304290002 | ||||||
TYLER, Justin John Blakeney | Secretary | Fisher House Michaelson Road PO BOX 4 LA14 1HR Barrow In Furness Cumbria | British | 116694740001 | ||||||
CASEBOW, Ethel Annie | Director | The Priory Palgrave IP22 1AJ Diss Norfolk | British | Director Of Companies | 400640003 | |||||
EVERARD, Frederick Michael | Director | Windy Ridge Blackhall Lane TN15 0HP Sevenoaks Kent | England | United Kingdom | Commercial Director | 8637510001 | ||||
EVERARD, William Derek | Director | 4 Lee Terrace Blackheath SE3 9TZ London | England | British | Naval Architect | 8079410001 | ||||
SHIELDS, Michael John | Director | 14 West Avenue LA13 9AX Barrow In Furness Cumbria | England | British | Director | 12781030001 | ||||
SHOTTON, Rosemary Ann | Director | Pennis House Pennis Lane Fawkham DA3 8LZ Longfield Kent | United Kingdom | British | 55366380001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0