Company NameMoritz Chemical Engineering Company Limited(The)
Company StatusDissolved
Company Number00302944
CategoryPrivate Limited Company
Incorporation Date12 July 1935(88 years, 10 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Peter Hutchison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(56 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 20 April 1999)
RoleSteel Metal Worker
Correspondence Address29 Kendor Avenue
Epsom
Surrey
KT19 8RJ
Secretary NameDebra Jane Hutchison
NationalityBritish
StatusClosed
Appointed14 September 1998(63 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 20 April 1999)
RoleCompany Director
Correspondence Address11 St Marys Close
Oxted
Surrey
RH8 9LJ
Director NameMr David Colin Lee
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(56 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleSteel Metal Worker
Correspondence Address1 Chestnut Avenue
Ewell
Epsom
Surrey
KT19 0SY
Secretary NameMr David Colin Lee
NationalityBritish
StatusResigned
Appointed01 November 1991(56 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address1 Chestnut Avenue
Ewell
Epsom
Surrey
KT19 0SY
Director NameMrs Auriel Sylvia Hutchison
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(57 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 April 1998)
RoleAccounts Manager
Correspondence Address29 Kendor Avenue
Epsom
Surrey
KT19 8RJ
Secretary NameMrs Auriel Sylvia Hutchison
NationalityBritish
StatusResigned
Appointed31 January 1993(57 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 April 1998)
RoleAccounts Manager
Correspondence Address29 Kendor Avenue
Epsom
Surrey
KT19 8RJ
Director NameGraham John McCrorie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(62 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 September 1998)
RoleMechanical Engineer
Correspondence AddressProvender Cottage Syndale Valley
Norton
Faversham
Kent
ME13 0RP
Secretary NameMr David Peter Hutchison
NationalityBritish
StatusResigned
Appointed20 April 1998(62 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 September 1998)
RoleCompany Director
Correspondence Address29 Kendor Avenue
Epsom
Surrey
KT19 8RJ

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 January 1999Registered office changed on 11/01/99 from: felstead rd longmead ind estate epsom surrey KT19 9BB (1 page)
16 November 1998Application for striking-off (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
5 June 1998Full accounts made up to 31 August 1997 (5 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned;director resigned (1 page)
9 December 1997Return made up to 01/11/97; full list of members (6 pages)
7 February 1997Full accounts made up to 31 August 1996 (9 pages)
18 December 1996Return made up to 01/11/96; full list of members (6 pages)
9 May 1996Full accounts made up to 31 August 1995 (9 pages)
22 November 1995Return made up to 01/11/95; change of members (6 pages)