Company NameFawcett Engineering Limited
Company StatusDissolved
Company Number00084883
CategoryPrivate Limited Company
Incorporation Date8 June 1905(118 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Martyn Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(99 years, 4 months after company formation)
Appointment Duration2 years (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(99 years, 4 months after company formation)
Appointment Duration2 years (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Secretary NameMr Martyn Taylor
NationalityBritish
StatusClosed
Appointed06 October 2004(99 years, 4 months after company formation)
Appointment Duration2 years (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(87 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Director NameAlex Orr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(87 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address13 Harwood Drive
Uxbridge
Hillingdon
Middlesex
UB10 0BG
Secretary NameJohn Donald Kerr Hewitt
NationalityBritish
StatusResigned
Appointed27 July 1992(87 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE

Location

Registered AddressClifton House
83/89 Uxbridge Road
Ealing
London
W5 5TA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Net Worth£250

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
2 March 2005Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 October 2003Order of court - dissolution void (3 pages)
6 January 1996Dissolved (1 page)
6 October 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 April 1995Declaration of solvency (6 pages)
10 April 1995Ex res passed 290395 (2 pages)
10 April 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 August 1994Return made up to 27/07/94; no change of members (4 pages)
14 July 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
31 October 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
20 August 1993Return made up to 27/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/93
(6 pages)
5 November 1992Full accounts made up to 31 December 1991 (5 pages)
13 January 1992Registered office changed on 13/01/92 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page)
8 October 1990Full accounts made up to 31 December 1989 (5 pages)
11 August 1988Return made up to 14/07/88; full list of members (4 pages)
5 February 1988Return made up to 01/12/87; full list of members (4 pages)
10 August 1987Full accounts made up to 31 December 1986 (14 pages)
13 July 1987Company name changed fawcett engineering LIMITED\certificate issued on 01/07/87 (2 pages)
10 November 1986Return made up to 31/10/86; full list of members (5 pages)
10 November 1986Full accounts made up to 29 March 1986 (15 pages)
27 June 1986Return made up to 16/12/85; full list of members (7 pages)