CORTLAND ENGINEERING COMPANY LIMITED

Price Waterhouse Price Waterhouse, Newcastle Upon Tyne, NE99 1PL
StatusDISSOLVED
Company No.01154828
CategoryPrivate Limited Company
Incorporated04 Jan 1974
Age50 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 9 days

SUMMARY

CORTLAND ENGINEERING COMPANY LIMITED is an dissolved private limited company with number 01154828. It was incorporated 50 years, 5 months, 15 days ago, on 04 January 1974 and it was dissolved 4 years, 9 months, 9 days ago, on 10 September 2019. The company address is Price Waterhouse Price Waterhouse, Newcastle Upon Tyne, NE99 1PL.



Company Fillings

Gazette dissolved compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 20 Apr 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 27 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 13 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Nov 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Jan 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Jan 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 22 Jan 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Jan 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Feb 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Mar 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 16 Apr 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 12 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 12/03/92 from: ingram house allensway thornaby stockton-on-tees cleveland TS17 9HA

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 03 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 12 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 16/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1988

Action Date: 31 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/12/87; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1987

Action Date: 31 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-31

Documents

View document PDF

Legacy

Date: 02 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 26/11/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 09 Sep 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1986

Action Date: 31 Oct 1985

Category: Accounts

Type: AA

Made up date: 1985-10-31

Documents

View document PDF


Some Companies

ASE FORK TRUCKS LIMITED

UNIT 14 STATION INDUSTRIAL ESTATE,WATTON,IP25 6DR

Number:04974386
Status:ACTIVE
Category:Private Limited Company

BONEYBEFORE LTD.

5 MAGILLS AVENUE,CARRICKFERGUS,BT38 7EJ

Number:NI607226
Status:ACTIVE
Category:Private Limited Company

ELEM AND SON LIMITED

18A ABBOTSBURY ROAD,MORDEN,SM4 5LQ

Number:11621311
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR GLOBAL VENTURES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL020180
Status:ACTIVE
Category:Limited Partnership

PERCYS LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:07547364
Status:ACTIVE
Category:Private Limited Company

SHORELIGHT LIMITED

31 MOYOLA HOUSE,YORK,YO31 7YA

Number:11723547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source