This company is commonly known as Newburgh Engineering Co Limited. The company was founded 82 years ago and was given the registration number 00371040. The firm's registered office is in MANCHESTER. You can find them at C/o Bdo Llp 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 25620 - Machining.
Name | : | NEWBURGH ENGINEERING CO LIMITED |
---|---|---|
Company Number | : | 00371040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 December 1941 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Llp 3 Hardman Street, Spinningfields, Manchester, M3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Ribblesdale Drive, Ridgeway, Sheffield, S12 3XE | Secretary | - | Active |
Centurion Business Park, Bessemer Way, Rotherham, S60 1FB | Secretary | 20 October 2010 | Active |
Newburgh Works, Bradwell, Hope Valley, England, S33 9NT | Secretary | 10 June 2014 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 01 April 2016 | Active |
Elton Cottage, Rock Square Eyam, Hope Valley, S32 5RA | Director | 08 December 2005 | Active |
29 Ribblesdale Drive, Ridgeway, Sheffield, S12 3XE | Director | 08 December 2005 | Active |
Centurion Business Park, Bessemer Way, Rotherham, S60 1FB | Director | 06 March 2012 | Active |
Centurion Business Park, Bessemer Way, Rotherham, S60 1FB | Director | 01 April 2010 | Active |
Newburgh Works, Bradwell, Hope Valley, England, S33 9NT | Director | 01 August 2014 | Active |
Maytime Cottage Middle Road, Hardwick Wood, Chesterfield, S42 6RH | Director | 25 November 2003 | Active |
69 Castleton Road, Hope, Hope Valley, S33 6SB | Director | 08 December 2005 | Active |
Newburgh Works, Bradwell, Hope Valley, England, S33 9NT | Director | 10 June 2014 | Active |
Centurion Business Park, Bessemer Way, Rotherham, S60 1FB | Director | 06 March 2012 | Active |
24 Whiteley Wood Road, Sheffield, S11 7FE | Director | - | Active |
Willow Brook House, Soft Water Lane Bradwell, Sheffield, S30 2LD | Director | - | Active |
Saxelberry House Netherside, Bradwell, Hope Valley, S33 9JL | Director | - | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-22 | Officers | Termination secretary company with name termination date. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2023-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-12-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-11-21 | Insolvency | Liquidation in administration proposals. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-11-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-02 | Officers | Appoint person secretary company with name date. | Download |
2016-04-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.