Company NameBritish Overhead Irrigation Limited
DirectorFrank Evan Jones
Company StatusLiquidation
Company Number00189422
CategoryPrivate Limited Company
Incorporation Date23 April 1923(101 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameFrank Evan Jones
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(68 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address46 Montford Road
Sunbury On Thames
Middlesex
TW16 6EJ
Director NameBrian Sidney Childs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 June 2000)
RoleEngineer
Correspondence Address24 Waverley Road
Bagshot
Surrey
GU19 5JL
Secretary NameBrian Sidney Childs
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address24 Waverley Road
Bagshot
Surrey
GU19 5JL

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1999
Net Worth£55,062
Cash£14
Current Liabilities£178,760

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

6 September 2011Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages)
27 March 2007Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
7 February 2006Registered office changed on 07/02/06 from: pridie brewster carolyn house 29-31 greville street london EC1N 8RB (1 page)
9 March 2002Registered office changed on 09/03/02 from: upper halliford green shepperton middlesex TW17 8SB (1 page)
7 March 2002Appointment of a liquidator (1 page)
11 July 2001Order of court to wind up (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 1999Return made up to 31/12/98; full list of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 August 1993Accounts for a small company made up to 31 March 1993 (9 pages)