Company NameTATE Engineering Limited
DirectorsGerald Russell Chartres and Janet Anne Chartres
Company StatusDissolved
Company Number02805674
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGerald Russell Chartres
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(5 days after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address3 Waters Reach
High Lane
Stockport
Cheshire
SK6 8DH
Director NameJanet Anne Chartres
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(5 days after company formation)
Appointment Duration31 years
RoleCd, Sec
Correspondence Address3 Waters Reach
High Lane
Stockport
Cheshire
SK6 8DH
Secretary NameJanet Anne Chartres
NationalityBritish
StatusCurrent
Appointed05 April 1993(5 days after company formation)
Appointment Duration31 years
RoleCd, Sec
Correspondence Address3 Waters Reach
High Lane
Stockport
Cheshire
SK6 8DH
Director NameMr Robert Michael Chartres
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 1996)
RoleCompnay Director
Country of ResidenceWales
Correspondence Address4 High Street
Pattingham
Wolverhampton
West Midlands
WV6 7BQ
Director NameMarion Christine Hill
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSwift Cross Barn
Ripponden
West Yorkshire
HX6 4LQ

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,083
Cash£31,259
Current Liabilities£76,891

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
23 February 2004Liquidators statement of receipts and payments (5 pages)
24 February 2003Statement of affairs (6 pages)
24 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003Registered office changed on 10/02/03 from: 3 waters reach high lane stockport cheshire SK6 8DH (1 page)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 May 2000Return made up to 31/03/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 April 1999Director resigned (1 page)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 June 1998Return made up to 31/03/98; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 31/03/97; full list of members (6 pages)
27 August 1996Director resigned (1 page)
9 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 March 1996Return made up to 31/03/96; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 May 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)