Broom Way
Weybridge
Surrey
KT13 9TQ
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(99 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Secretary Name | Mr Martyn Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(99 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardenode Broom Way Weybridge Surrey KT13 9TQ |
Director Name | Timothy Norbury Hauxwell |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(87 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | The Shielings Highgrove Gardens Edwalton Nottingham NG12 4DF |
Director Name | Alex Orr |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(87 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 13 Harwood Drive Uxbridge Hillingdon Middlesex UB10 0BG |
Secretary Name | John Donald Kerr Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(87 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Registered Address | Clifton House 83/89 Uxbridge Road Ealing London W5 5TA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £250 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2005 | Return made up to 27/07/04; full list of members
|
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 October 2003 | Order of court - dissolution void (3 pages) |
6 January 1996 | Dissolved (1 page) |
6 October 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 1995 | Resolutions
|
10 April 1995 | Declaration of solvency (6 pages) |
10 April 1995 | Ex res passed 290395 (2 pages) |
10 April 1995 | Appointment of a voluntary liquidator (2 pages) |
10 April 1995 | Resolutions
|
1 August 1994 | Return made up to 27/07/94; no change of members (4 pages) |
14 July 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
31 October 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
20 August 1993 | Return made up to 27/07/93; full list of members
|
5 November 1992 | Full accounts made up to 31 December 1991 (5 pages) |
13 January 1992 | Registered office changed on 13/01/92 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page) |
8 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
11 August 1988 | Return made up to 14/07/88; full list of members (4 pages) |
5 February 1988 | Return made up to 01/12/87; full list of members (4 pages) |
10 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
13 July 1987 | Company name changed fawcett engineering LIMITED\certificate issued on 01/07/87 (2 pages) |
10 November 1986 | Return made up to 31/10/86; full list of members (5 pages) |
10 November 1986 | Full accounts made up to 29 March 1986 (15 pages) |
27 June 1986 | Return made up to 16/12/85; full list of members (7 pages) |