Company NameVJR Engineering Consultants Limited
Company StatusDissolved
Company Number05337251
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Joseph Rawlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(1 day after company formation)
Appointment Duration12 years, 6 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTor House
Grange In Borrowdale
Keswick
Cumbria
CA12 5UQ
Secretary NameMelanie Jane Rawlinson
NationalityBritish
StatusClosed
Appointed20 January 2005(1 day after company formation)
Appointment Duration12 years, 6 months (closed 01 August 2017)
RoleSecretary
Correspondence AddressTor House
Grange In Borrowdale
Keswick
Cumbria
CA12 5UQ
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Melanie Jane Rawlinson
50.00%
Ordinary
50 at £1Paul Rawlinson
50.00%
Ordinary

Financials

Year2014
Net Worth£225
Cash£12,787
Current Liabilities£39,969

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
4 May 2017Application to strike the company off the register (3 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
17 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
8 February 2010Director's details changed for Paul Rawlinson on 2 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Rawlinson on 2 February 2010 (2 pages)
8 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Paul Rawlinson on 2 February 2010 (2 pages)
8 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
5 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
24 February 2009Return made up to 19/01/09; full list of members (3 pages)
24 February 2009Return made up to 19/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
18 February 2008Return made up to 19/01/08; full list of members (2 pages)
18 February 2008Return made up to 19/01/08; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
28 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
16 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
26 January 2005Director resigned (1 page)
19 January 2005Incorporation (20 pages)
19 January 2005Incorporation (20 pages)