Company NameVATH Engineering Co Limited
Company StatusDissolved
Company Number01040049
CategoryPrivate Limited Company
Incorporation Date27 January 1972(52 years, 3 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameSimon Lloyd Thomas
NationalityBritish
StatusClosed
Appointed17 November 1997(25 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address20 Ledbury Avenue
Urmston
Manchester
M41 7AL
Director NameSimon Lloyd Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 September 2005)
RoleEngineer
Correspondence Address4 Laxfield Drive
Manchester
M41 8RT
Director NameMr Lloyd Winford Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(19 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 May 2003)
RoleEngineer
Correspondence Address20 Ledbury Avenue
Urmston
Manchester
Lancashire
M41 7AL
Director NameMr William Valentine
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(19 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 July 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Helena Close
Knutsford
Cheshire
WA16 8LD
Secretary NameMrs Elizabeth Ann Valentine
NationalityBritish
StatusResigned
Appointed28 December 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Helena Close
Knutsford
Cheshire
WA16 8LD
Secretary NameMr Terrence Edward Tonge
NationalityBritish
StatusResigned
Appointed09 July 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 1997)
RoleEngineer
Correspondence Address77 Cumberland Road
Urmston
Manchester
Lancashire
M41 9HG

Location

Registered Address17 Chapel Street
Hyde
Cheshire
SK14 1LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,707
Cash£79,965
Current Liabilities£55,161

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005Registered office changed on 19/07/05 from: north hill street off cannon st stretford manchester M3 6LS (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
29 January 2003Return made up to 28/12/02; full list of members (6 pages)
8 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 February 2002Return made up to 28/12/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
25 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
19 January 2000Return made up to 28/12/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
15 January 1999Return made up to 28/12/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
4 December 1997Secretary resigned (1 page)
21 January 1997Return made up to 28/12/96; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
9 February 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
21 August 1984Accounts made up to 31 January 1983 (7 pages)
7 December 1982Accounts made up to 31 January 1982 (8 pages)
7 December 1982Accounts made up to 31 January 1982 (7 pages)
26 March 1982Accounts made up to 31 January 1981 (7 pages)