Company NameTang Engineering Works Limited
DirectorJohn Lawrence Wooller
Company StatusDissolved
Company Number00661757
CategoryPrivate Limited Company
Incorporation Date8 June 1960(63 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Lawrence Wooller
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(32 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence Address4 The Meadows
Woodley
Stockport
SK6 1AD
Secretary NameMatthew Lawrence Wooller
NationalityBritish
StatusCurrent
Appointed31 October 2001(41 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address14 Springbank Court
Manor Road, Woodley
Stockport
SK6 1RW
Secretary NameMrs Rita Anne Wooller
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence Address123 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HR
Director NameMrs Rita Anne Wooller
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(32 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 October 2001)
RoleSecretary
Correspondence Address123 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HR

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£425,077
Cash£47,585
Current Liabilities£149,760

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 September 2004Dissolved (1 page)
14 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 June 2004Liquidators statement of receipts and payments (7 pages)
4 December 2003Liquidators statement of receipts and payments (7 pages)
2 December 2002Appointment of a voluntary liquidator (1 page)
2 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2002Registered office changed on 02/12/02 from: hollingworth road, bredbury, stockport, cheshire SK6 2AZ (1 page)
2 December 2002Statement of affairs (7 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Secretary resigned;director resigned (2 pages)
26 November 2001New secretary appointed (2 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (4 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 October 1997Return made up to 30/09/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
28 September 1995Return made up to 30/09/95; no change of members (4 pages)
1 November 1976Memorandum and Articles of Association (10 pages)
22 February 1963Annual return made up to 15/08/61 (4 pages)
21 February 1963Annual return made up to 15/08/61 (4 pages)
8 June 1960Incorporation (17 pages)