Company NameJ H L Engineering Limited
DirectorsAdrian Lonsdale and Lee Brian Marsden
Company StatusDissolved
Company Number03868154
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAdrian Lonsdale
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Red Lion Street
Earby
Barnoldswick
Lancashire
BB18 6RJ
Director NameLee Brian Marsden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(same day as company formation)
RoleEngineer
Correspondence Address4 Crowfoot Row
Barnoldswick
Lancashire
BB18 5PL
Secretary NameAdrian Lonsdale
NationalityBritish
StatusCurrent
Appointed29 October 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Red Lion Street
Earby
Barnoldswick
Lancashire
BB18 6RJ
Director NameHaydn Robert Marsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleEngineer
Correspondence Address41 Bank Street
Barnoldswick
Lancashire
BB18 6AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,205
Current Liabilities£110,126

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2005Dissolved (1 page)
17 August 2005Liquidators statement of receipts and payments (5 pages)
17 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Notice of completion of voluntary arrangement (6 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
13 December 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (2 pages)
28 January 2004Registered office changed on 28/01/04 from: 1-5 alma terrace skipton north yorkshire BD23 1EJ (1 page)
18 November 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Statement of affairs (6 pages)
18 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2003 (3 pages)
5 February 2003Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2002 (3 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2001Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 August 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 June 2001Director's particulars changed (1 page)
13 November 2000Return made up to 29/10/00; full list of members (7 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
9 November 1999Ad 01/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
29 October 1999Incorporation (17 pages)