Company NameTMK Engineering Limited
Company StatusDissolved
Company Number04360184
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date4 March 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Margaret Mary Knox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address228 Ormskirk Road
Skelmersdale
Lancashire
WN8 9AA
Director NameMr Thomas Edward Knox
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address228 Ormskirk Road
Skelmersdale
Lancashire
WN8 9AA
Secretary NameMrs Margaret Mary Knox
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address228 Ormskirk Road
Skelmersdale
Lancashire
WN8 9AA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1st Floor, Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Margaret Mary Knox
50.00%
Ordinary
1 at £1Thomas Edward Knox
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,778
Cash£250
Current Liabilities£57,057

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
4 December 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
14 March 2014Statement of affairs with form 4.19 (5 pages)
14 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2014Statement of affairs with form 4.19 (5 pages)
14 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2014Appointment of a voluntary liquidator (1 page)
21 February 2014Registered office address changed from Units 1 & 2 42 Westgate Skelmersdale Lancashire WN8 8AZ on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from Units 1 & 2 42 Westgate Skelmersdale Lancashire WN8 8AZ on 21 February 2014 (2 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 January 2011Annual return made up to 10 January 2011 (5 pages)
11 January 2011Annual return made up to 10 January 2011 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 June 2009Return made up to 10/01/09; full list of members (4 pages)
29 June 2009Return made up to 10/01/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 June 2008Return made up to 10/01/08; no change of members (3 pages)
19 June 2008Return made up to 10/01/08; no change of members (3 pages)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 May 2007Return made up to 10/01/07; no change of members (7 pages)
31 May 2007Return made up to 10/01/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 January 2006Return made up to 10/01/06; full list of members (7 pages)
18 January 2006Return made up to 10/01/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 September 2005Return made up to 24/01/05; full list of members (7 pages)
30 September 2005Return made up to 24/01/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 April 2004Return made up to 24/01/04; full list of members (7 pages)
6 April 2004Return made up to 24/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 January 2003Return made up to 24/01/03; full list of members (7 pages)
27 January 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
27 January 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
27 January 2003Return made up to 24/01/03; full list of members (7 pages)
13 February 2002Registered office changed on 13/02/02 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
30 January 2002Registered office changed on 30/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
24 January 2002Incorporation (6 pages)
24 January 2002Incorporation (6 pages)