Company NameU.K. Engineering Systems Limited
DirectorsDavid Corcoran and Adrian William Crompton
Company StatusDissolved
Company Number03944022
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameMoonbear Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameDavid Corcoran
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressWillow View 5 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Director NameMr Adrian William Crompton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5QJ
Secretary NameMr Adrian William Crompton
NationalityBritish
StatusCurrent
Appointed10 April 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5QJ
Director NameMr David Roy Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Spring Dale
Honley
Huddersfield
West Yorkshire
HD9 6DA
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

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
Turnover£531,476
Gross Profit£222,734
Net Worth£64,404
Cash£1,267
Current Liabilities£361,445

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 January 2006Dissolved (1 page)
7 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
19 February 2004Statement of affairs (8 pages)
11 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2004Appointment of a voluntary liquidator (1 page)
4 February 2004Notice of completion of voluntary arrangement (6 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
10 July 2003Secretary's particulars changed;director's particulars changed (1 page)
27 March 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 March 2003Return made up to 09/03/03; full list of members (6 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
18 March 2002Return made up to 09/03/02; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
5 April 2001Return made up to 09/03/01; full list of members (7 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
17 May 2000Ad 02/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 April 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
21 April 2000Location of register of members (non legible) (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 14 bold street warrington cheshire WA1 1DL (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Location - directors interests register: non legible (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (3 pages)
18 April 2000Company name changed moonbear LIMITED\certificate issued on 19/04/00 (2 pages)
9 March 2000Incorporation (17 pages)