Company NameP&G Drop Forgings Limited
DirectorStephen Sebastian Hobhouse
Company StatusActive
Company Number00023498
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Douglas George Saveker
NationalityBritish
StatusCurrent
Appointed29 September 1996(94 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(96 years after company formation)
Appointment Duration26 years, 4 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameReginald James Harvey
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(90 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 18 August 1992)
RoleCompany Director
Correspondence Address24 Wheeley Moor Road
Kingshurst
Birmingham
West Midlands
B37 6LE
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameAnthony Michael Postles
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(90 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address14 Finmere
Rugby
Warwickshire
CV21 1RT
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(90 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameGordon Joseph Wale
NationalityBritish
StatusResigned
Appointed02 October 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 1996)
RoleCompany Director
Correspondence Address19 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2021Termination of appointment of Geoffrey Moores as a director on 22 November 2021 (1 page)
12 April 2018Restoration by order of the court (3 pages)
20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000Return made up to 02/10/00; full list of members (6 pages)
6 October 2000Application for striking-off (1 page)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 October 1999Return made up to 02/10/99; full list of members (6 pages)
22 June 1999Director resigned (1 page)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 May 1998Company name changed chillington drop forging LIMITED\certificate issued on 01/06/98 (2 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Return made up to 02/10/97; no change of members (6 pages)
29 September 1997Director resigned (1 page)
17 March 1997Full accounts made up to 31 December 1996 (7 pages)
18 October 1996Return made up to 02/10/96; full list of members (8 pages)
18 October 1996Registered office changed on 18/10/96 from: 401 broad lane coventry west midlands CV5 7AZ (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
10 October 1995Full accounts made up to 31 December 1994 (6 pages)
10 October 1995Return made up to 02/10/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (256 pages)