CONTRACT ENGINEERING (STOCKPORT) LIMITED

Register to unlock more data on OkredoRegister

CONTRACT ENGINEERING (STOCKPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01029153

Incorporation date

29/10/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1987)
dot icon11/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-10
dot icon25/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/10/2022
Insolvency filing
dot icon18/10/2022
Statement of affairs
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Appointment of a voluntary liquidator
dot icon18/10/2022
Registered office address changed from 7 Bourne Street Heaton Norris Stockport Cheshire SK4 1PZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-10-18
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/06/2021
Resolutions
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Change of share class name or designation
dot icon06/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon19/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/01/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/02/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon06/02/2013
Registered office address changed from 31 Meadow Mill, Water St, Portwood, Stockport,Cheshire SK1 2BY on 2013-02-06
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/07/2012
Termination of appointment of Eileen Harrison as a director
dot icon17/07/2012
Termination of appointment of Michael Harrison as a director
dot icon17/07/2012
Termination of appointment of Eileen Harrison as a secretary
dot icon21/06/2012
Appointment of Mr Timothy James Harrison as a secretary
dot icon05/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/03/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/01/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Michael Peter Harrison on 2010-01-18
dot icon18/01/2010
Director's details changed for Timothy James Harrison on 2010-01-18
dot icon18/01/2010
Director's details changed for Mrs Eileen Elizabeth Harrison on 2010-01-18
dot icon30/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/03/2009
Return made up to 25/12/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/01/2008
Return made up to 25/12/07; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Secretary's particulars changed;director's particulars changed
dot icon15/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/01/2007
Return made up to 25/12/06; full list of members
dot icon23/03/2006
Return made up to 25/12/05; full list of members
dot icon23/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon05/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/12/2004
Return made up to 25/12/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/03/2004
Return made up to 25/12/03; full list of members
dot icon11/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/03/2003
Return made up to 25/12/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon10/01/2002
Return made up to 25/12/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-10-31
dot icon19/01/2001
Return made up to 25/12/00; full list of members
dot icon17/10/2000
New director appointed
dot icon15/02/2000
Accounts for a small company made up to 1999-10-31
dot icon22/12/1999
Return made up to 25/12/99; full list of members
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon04/10/1999
Particulars of mortgage/charge
dot icon14/01/1999
Accounts for a small company made up to 1998-10-31
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Return made up to 25/12/98; full list of members
dot icon27/03/1998
Accounts for a small company made up to 1997-10-31
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Return made up to 25/12/97; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-10-31
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Return made up to 25/12/96; no change of members
dot icon13/03/1996
Accounts for a small company made up to 1995-10-31
dot icon20/12/1995
Return made up to 25/12/95; full list of members
dot icon21/12/1994
Accounts for a small company made up to 1994-10-31
dot icon16/12/1994
Return made up to 25/12/94; full list of members
dot icon10/02/1994
Accounts for a small company made up to 1993-10-31
dot icon31/12/1993
Return made up to 25/12/93; full list of members
dot icon20/01/1993
Accounts for a small company made up to 1992-10-31
dot icon13/01/1993
Return made up to 25/12/92; full list of members
dot icon02/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1992
Director resigned
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon29/01/1992
Accounts for a small company made up to 1991-10-31
dot icon12/12/1991
Return made up to 25/12/91; no change of members
dot icon12/12/1991
Registered office changed on 12/12/91
dot icon09/04/1991
New director appointed
dot icon22/01/1991
Accounts for a small company made up to 1990-10-31
dot icon22/01/1991
Return made up to 04/12/90; full list of members
dot icon12/02/1990
Accounts for a small company made up to 1989-10-31
dot icon12/02/1990
Return made up to 25/12/89; full list of members
dot icon15/06/1989
Wd 01/06/89 ad 26/05/89--------- £ si 210@1=210 £ ic 3000/3210
dot icon24/01/1989
Accounts for a small company made up to 1988-10-31
dot icon24/01/1989
Return made up to 07/12/88; full list of members
dot icon28/02/1988
Return made up to 28/12/87; full list of members
dot icon19/02/1988
Accounts for a small company made up to 1987-10-31
dot icon13/02/1987
Accounts for a small company made up to 1986-10-31
dot icon13/02/1987
Return made up to 26/12/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,649.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
22/06/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
51.72K
-
0.00
10.65K
-
2021
7
51.72K
-
0.00
10.65K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

51.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTRACT ENGINEERING (STOCKPORT) LIMITED

CONTRACT ENGINEERING (STOCKPORT) LIMITED is an(a) Dissolved company incorporated on 29/10/1971 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT ENGINEERING (STOCKPORT) LIMITED?

toggle

CONTRACT ENGINEERING (STOCKPORT) LIMITED is currently Dissolved. It was registered on 29/10/1971 and dissolved on 11/03/2025.

Where is CONTRACT ENGINEERING (STOCKPORT) LIMITED located?

toggle

CONTRACT ENGINEERING (STOCKPORT) LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CONTRACT ENGINEERING (STOCKPORT) LIMITED do?

toggle

CONTRACT ENGINEERING (STOCKPORT) LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does CONTRACT ENGINEERING (STOCKPORT) LIMITED have?

toggle

CONTRACT ENGINEERING (STOCKPORT) LIMITED had 7 employees in 2021.

What is the latest filing for CONTRACT ENGINEERING (STOCKPORT) LIMITED?

toggle

The latest filing was on 11/12/2024: Return of final meeting in a creditors' voluntary winding up.