Company NameTotal Engineering Vibration Analysis Limited
Company StatusDissolved
Company Number03005045
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Dissolution Date21 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameTony Eva
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBarregarrow Ireleth Road
Askam In Furness
Cumbria
LA16 7DL
Director NameMr Ian Eva
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(11 years, 8 months after company formation)
Appointment Duration7 years (closed 21 September 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Prince Street
Dalton In Furness
Cumbria
LA15 8EX
Secretary NameMaureen Eva
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleSecretary
Correspondence AddressBarregarrow Ireleth Road
Askam In Furness
Cumbria
LA16 7DL
Secretary NameLouise Eva
NationalityBritish
StatusResigned
Appointed02 May 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address18 Whitehead Street
Barrow In Furness
Cumbria
LA14 1AH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 September 2013Final Gazette dissolved following liquidation (1 page)
21 September 2013Final Gazette dissolved following liquidation (1 page)
21 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
21 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
1 November 2012Insolvency:s/s cert.release of liquidator (1 page)
1 November 2012Insolvency:s/s cert.release of liquidator (1 page)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
19 April 2012Registered office address changed from 2 Andrews Court Andrews Way Barrow in Furness Cumbria LA14 2UE on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from 2 Andrews Court Andrews Way Barrow in Furness Cumbria LA14 2UE on 19 April 2012 (2 pages)
17 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-10
(1 page)
17 April 2012Statement of affairs with form 4.19 (11 pages)
17 April 2012Appointment of a voluntary liquidator (1 page)
17 April 2012Appointment of a voluntary liquidator (1 page)
17 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Statement of affairs with form 4.19 (11 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Change of share class name or designation (2 pages)
22 February 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 300
(5 pages)
22 February 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 300
(5 pages)
16 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 April 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
1 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 300
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 300
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 300
(4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Tony Eva on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Eva on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Tony Eva on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Ian Eva on 13 January 2010 (2 pages)
24 July 2009Appointment Terminated Secretary louise eva (1 page)
24 July 2009Appointment terminated secretary louise eva (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
24 February 2009Return made up to 23/12/08; full list of members (4 pages)
24 February 2009Return made up to 23/12/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 February 2008Return made up to 23/12/07; no change of members (7 pages)
4 February 2008Return made up to 23/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
15 July 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
15 June 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
15 June 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
25 January 2007Return made up to 23/12/06; full list of members (8 pages)
25 January 2007Return made up to 23/12/06; full list of members (8 pages)
19 October 2006Registered office changed on 19/10/06 from: barregarrow ireleth road askam-in-furness cumbria LA16 7DL (1 page)
19 October 2006Registered office changed on 19/10/06 from: barregarrow ireleth road askam-in-furness cumbria LA16 7DL (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
1 September 2006Particulars of mortgage/charge (5 pages)
1 September 2006Particulars of mortgage/charge (5 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
20 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
20 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
24 January 2006Return made up to 23/12/05; full list of members (7 pages)
24 January 2006Return made up to 23/12/05; full list of members (7 pages)
14 January 2005Return made up to 23/12/04; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
14 January 2005Return made up to 23/12/04; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
8 March 2004Return made up to 23/12/03; full list of members (7 pages)
8 March 2004Return made up to 23/12/03; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
9 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
31 December 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
31 December 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
15 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 January 2003Return made up to 23/12/02; full list of members (7 pages)
30 January 2003Return made up to 23/12/02; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
16 September 2002Ad 10/09/02--------- £ si 190@1=190 £ ic 200/390 (2 pages)
16 September 2002Ad 10/09/02--------- £ si 190@1=190 £ ic 200/390 (2 pages)
4 January 2002Return made up to 23/12/01; full list of members (6 pages)
4 January 2002Return made up to 23/12/01; full list of members (6 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 January 2001Return made up to 23/12/00; full list of members (6 pages)
2 January 2001Return made up to 23/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Return made up to 23/12/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 December 1998Return made up to 23/12/98; no change of members (4 pages)
23 December 1998Return made up to 23/12/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (2 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (2 pages)
19 January 1998Return made up to 23/12/97; no change of members (4 pages)
19 January 1998Return made up to 23/12/97; no change of members (4 pages)
24 April 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997Full accounts made up to 31 December 1996 (14 pages)
20 January 1997Return made up to 23/12/96; full list of members (6 pages)
20 January 1997Return made up to 23/12/96; full list of members (6 pages)
19 March 1996Ad 06/03/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
19 March 1996Ad 06/03/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 December 1995Return made up to 23/12/95; full list of members (6 pages)
12 December 1995Return made up to 23/12/95; full list of members (6 pages)