Company NameExpamet (4) Limited
DirectorJohn Donald Kerr Hewitt
Company StatusDissolved
Company Number00103107
CategoryPrivate Limited Company
Incorporation Date20 May 1909(114 years, 12 months ago)

Business Activity

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

Directors

Director NameJohn Donald Kerr Hewitt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(83 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Secretary
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Secretary NameJohn Donald Kerr Hewitt
NationalityBritish
StatusCurrent
Appointed06 April 1993(83 years, 11 months after company formation)
Appointment Duration31 years
RoleChartered Surveyor
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameJohn Edward Brookes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(83 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 1993)
RoleService Director
Correspondence Address8 Dorrel Close
Hatch Warren
Basingstoke
Hampshire
RG22 4UD
Director NameMr Alistair John Thomas Clements
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(83 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 1993)
RoleFinance Director
Correspondence Address15 High Street
Orwell
Royston
Hertfordshire
SG8 5QN
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(83 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1996)
RoleFinance Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Director NameRupert Alan Katritzky
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1992(83 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 1993)
RoleChief Executive
Correspondence Address6 Westbere Road
London
NW2 3SR
Director NameAlex Orr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(83 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address13 Harwood Drive
Uxbridge
Hillingdon
Middlesex
UB10 0BG
Director NameDr Darryl Paul Twiggs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(83 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 1993)
RoleQuality Director
Correspondence Address3 Broadmeadow Ride
St Ippolyts
Hitchin
Hertfordshire
SG4 7ST
Secretary NameMr Alistair John Thomas Clements
NationalityBritish
StatusResigned
Appointed27 July 1992(83 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 1993)
RoleCompany Director
Correspondence Address15 High Street
Orwell
Royston
Hertfordshire
SG8 5QN
Director NamePhilip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(85 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleManaging Director
Correspondence Address2 Culverwood Cottages
Little London Road Cross In Hand
Heathfield
East Sussex
TN21 0AX

Location

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

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 1999Dissolved (1 page)
2 September 1999Director resigned (1 page)
29 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 March 1999Director's particulars changed (1 page)
18 November 1998Declaration of solvency (3 pages)
18 November 1998Appointment of a voluntary liquidator (1 page)
18 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 1998Return made up to 27/07/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 August 1997Return made up to 27/07/97; no change of members (4 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1996Declaration of mortgage charge released/ceased (1 page)
22 July 1996Declaration of mortgage charge released/ceased (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
7 August 1995Return made up to 27/07/95; no change of members (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (8 pages)
7 April 1995Director resigned;new director appointed (2 pages)
20 October 1994Full accounts made up to 31 December 1993 (16 pages)
26 April 1993Registered office changed on 26/04/93 from: unit 10 caxton hill industrial estate hertford herts. SG13 7NE (1 page)
2 September 1992Full accounts made up to 31 December 1991 (16 pages)
22 November 1991Registered office changed on 22/11/91 from: 83-89 uxbridge road ealing london W5 5TA (1 page)
27 October 1989Full accounts made up to 31 December 1988 (14 pages)
3 February 1989Full accounts made up to 31 December 1987 (15 pages)
15 March 1988Auditor's resignation (1 page)
13 January 1988Registered office changed on 13/01/88 from: 10 maltravers street london WC2R 3BS (1 page)
27 October 1987Full accounts made up to 31 March 1987 (13 pages)
27 March 1987Company name changed I.C.C.machines LIMITED\certificate issued on 27/03/87 (2 pages)
18 March 1987Full accounts made up to 30 June 1986 (12 pages)