Company NameHawker Siddeley (Wolverhampton) Limited
DirectorsJames Demmink Thom and James Claude Bays
Company StatusLiquidation
Company Number00039292
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

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(91 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 1999(97 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 1993(91 years, 3 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(91 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 September 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(91 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(91 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year1999
Net Worth£3,176,401

Accounts

Latest Accounts31 March 1999 (25 years ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due11 March 2017 (overdue)

Filing History

8 January 2016Restoration by order of the court (3 pages)
8 January 2016Restoration by order of the court (3 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2012Restoration by order of the court (5 pages)
25 July 2012Restoration by order of the court (5 pages)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Restoration by order of the court (5 pages)
9 November 2010Restoration by order of the court (5 pages)
17 March 2002Dissolved (1 page)
17 March 2002Dissolved (1 page)
27 February 2002Liquidators' statement of receipts and payments (5 pages)
27 February 2002Liquidators' statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2001Liquidators' statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators' statement of receipts and payments (5 pages)
12 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2000Res re specie (1 page)
12 October 2000Res re specie (1 page)
12 October 2000Appointment of a voluntary liquidator (1 page)
12 October 2000Appointment of a voluntary liquidator (1 page)
12 October 2000Declaration of solvency (3 pages)
12 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2000Declaration of solvency (3 pages)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/02/99; full list of members (10 pages)
19 April 1999Return made up to 25/02/99; full list of members (10 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 April 1998Return made up to 25/02/98; full list of members (5 pages)
21 April 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (1 page)
1 February 1998New director appointed (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Secretary's particulars changed (1 page)
9 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL. (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL. (1 page)
25 April 1997Return made up to 25/02/97; full list of members (9 pages)
25 April 1997Return made up to 25/02/97; full list of members (9 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 March 1996Return made up to 25/02/96; full list of members (8 pages)
11 March 1996Return made up to 25/02/96; full list of members (8 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 March 1995Return made up to 25/02/95; full list of members (16 pages)
8 March 1995Return made up to 25/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (210 pages)
6 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
6 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
24 July 1975Accounts made up to 31 December 1975 (9 pages)
24 July 1975Accounts made up to 31 December 1975 (9 pages)