This company is commonly known as Ronco Engineering Limited. The company was founded 32 years ago and was given the registration number 02688186. The firm's registered office is in GOSFORTH. You can find them at Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | RONCO ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02688186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 February 1992 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 Bulman House, Regent Centre, Gosforth, NE3 3LS | Secretary | 21 July 2015 | Active |
Suite 5 Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 21 July 2015 | Active |
Suite 5 Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 21 July 2015 | Active |
14 Ashford Grove, North Walbottle, Newcastle Upon Tyne, NE5 1QS | Secretary | 31 July 1995 | Active |
1, Swallow Close, Esh Winning, Durham, United Kingdom, DH7 9JN | Secretary | 01 February 1997 | Active |
Amerdell Cottage, 1 Mares Close, Seghill, N23 7ED | Secretary | 27 February 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 February 1992 | Active |
3 Woodlands, Darras Hall Pont Eland, Newcastle Upon Tyne, NE20 9EU | Director | 19 July 1999 | Active |
10 Hawthorn Mews, Gosforth, Newcastle Upon Tyne, NE3 4DA | Director | 01 January 1997 | Active |
11 Cross Fell, Darras Hall, Ponteland, NE20 9EA | Director | 01 February 1995 | Active |
11 Cross Fell, Darras Hall, Ponteland, NE20 9EA | Director | 27 February 1992 | Active |
114 Stuart Court, Kingston Park, Newcastle Upon Tyne, NE3 2SG | Director | 01 October 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 February 1992 | Active |
Amerdell Cottage, 1 Mares Close, Seghill, N23 7ED | Director | 27 February 1992 | Active |
Amerdell Cottage, 1 Mares Close, Seghill, NE23 7ED | Director | 01 February 1995 | Active |
Altec Engineering Limited | ||
Notified on | : | 29 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Bowburn North Industrial Estate, Durham, England, DH6 5PF |
Nature of control | : |
|
Altec Engineering Systems Limited | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Bowburn North Industrial Estate, Durham, England, DH6 5PF |
Nature of control | : |
|
Altec Precision Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Bowburn North Industrial Estate, Durham, England, DH6 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Resolution | Resolution. | Download |
2020-07-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-04 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-12-06 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-03 | Accounts | Accounts with accounts type small. | Download |
2018-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type small. | Download |
2017-09-22 | Accounts | Accounts with accounts type small. | Download |
2017-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.