Company NameBritish Public Works Association
Company StatusDissolved
Company Number00304217
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 1935(88 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Charles Field
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleDirector/Consultant
Correspondence Address1 Cedar Court
London
SW19 5HU
Director NameChristopher George Harding
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleCompany Director
Correspondence AddressBraemar House
Whatfield Road, Naughton
Ipswich
Suffolk
IP7 7BS
Director NameJeffrey Steven Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(60 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 11 January 2005)
RoleOperations Manager
Correspondence Address43 Buttermere Drive
Heatherside
Camberley
Surrey
GU15 1RB
Director NameMichael Aylwin Selfe
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1996(61 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 11 January 2005)
RoleConsultant
Correspondence AddressBirchwood Mill Green Road
Fryerning
Ingatestone
Essex
CM4 0HS
Secretary NameJeffrey Steven Thomas
NationalityBritish
StatusClosed
Appointed02 December 1997(62 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 11 January 2005)
RoleOperations Manager
Correspondence Address43 Buttermere Drive
Heatherside
Camberley
Surrey
GU15 1RB
Director NameMr Andrew David Rycroft Tetley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(65 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 11 January 2005)
RoleCivil Servant
Correspondence Address25 Ridgeway
Epsom
Surrey
KT19 8LD
Director NameMr Robert William Bertram
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(56 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 November 1992)
RoleCity Engineer Liverpool City Council
Country of ResidenceEngland
Correspondence AddressMoss Farm Cottage
South Road, Bretherton
Preston
Lancashire
PR26 9AJ
Director NameGeoffrey Mark Hoskins
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(56 years, 4 months after company formation)
Appointment Duration9 years (resigned 06 December 2000)
RoleWater Company Chairman
Correspondence AddressNorth Barn
Micheldever
Hampshire
SO21 3DA
Director NameMr James Douglas Moir Robertson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 November 1992)
RoleCharterd Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCobwebs 16 Homewaters Avenue
Sunbury On Thames
Middlesex
TW16 6NS
Director NameDerek John Palmer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 November 1992)
RoleTransport Consultant
Correspondence Address5 Driftwood Avenue
St Albans
Hertfordshire
AL2 3DE
Director NameBrian Oldridge
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressTamarisk
Church Lane
Fulbourn
Cambridge
CB1 5EP
Director NameDavid Norris
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleChartered Quantity Surveyor
Correspondence AddressNoojee
Poltimore
Exeter
Devon
EX4 0AR
Director NameDenys Malcolm Morgan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleDirector Of Endironment & Highways
Correspondence AddressLong View 24 Joiners Road
Three Crosses Gower
Swansea
West Glamorgan
SA4 3NY
Wales
Director NameDr Derek George Miller
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 1996)
RoleAssistant Director Wrc Plc
Correspondence Address95 Cannon Court Road
Furze Platt
Maidenhead
Berkshire
SL6 7QP
Director NameEur Ing George Kirkbride
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressWoodhill House
Westburn Road
Aberdeen
Grampian
AB2 2LU
Scotland
Director NameJack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressHigh Pines 19 The Avenue
Chobham
Woking
Surrey
GU24 8RU
Director NameMr John Charles Jays
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 November 1992)
RoleCompany Director
Correspondence Address34 Greenhill Road
Kettering
Northamptonshire
NN15 7LP
Director NameGeoffrey Edgar Howard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1992)
RoleArchitect
Correspondence Address20 West Park
London
SE9 4RQ
Director NameMichael Grayson Healey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration-59 years, 5 months (resigned 12 June 1933)
RoleCompany Director
Correspondence Address53 Castlemaine Avenue
South Croydon
Surrey
CR2 7HW
Director NameDereke Brown
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1992)
RoleCivil Engineer
Correspondence Address23 Parkside Drive
Watford
WD1 3AS
Director NameCapt Peter Reginald Broadbent
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleDirector/Registrar
Correspondence AddressHayden Barn Cottage
Warnford
Southampton
Hampshire
SO32 3LF
Director NamePaul Bongers
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressSeptember Cottage
Monks Lane
Wadhurst
East Sussex
TN5 6EN
Secretary NameJocelyn Mary Willmott Marsh
NationalityBritish
StatusResigned
Appointed20 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressSt Mellion Park
St Mellion
Saltash
Cornwall
PL12 6UE
Director NameMr Graham John Law
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleChartered Consulting Engineer
Correspondence AddressWoodlands 51 Hayes Lane
Kenley
Surrey
CR8 5LF
Director NameMichael Francis Odling
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(57 years, 3 months after company formation)
Appointment Duration8 months (resigned 27 July 1993)
RoleRetired
Correspondence AddressThe Barn
Potash Lane,St Marys Platt
Sevenoaks
Kent
TN15 8NL
Director NameMr John Tyldesley Rowson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleLocal Government Chief Officer
Correspondence Address9 Northview Terrace
Wormit
Newport On Tay
Fife
DD6 8PP
Scotland
Director NameCllr Colin Carr
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(57 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorialda 15 Frosterley Drive
Chester Le Street
Durham
DH3 4SJ
Director NameMr John Allison Kerman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(57 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressRoom 4/61, St Christopher House
Southwark Street
London
SE1 0TE
Director NameMr Neil Stewart Macaulay
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(57 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address52 Winslade Park Avenue
Clyst St Mary
Exeter
Devon
EX5 1DB
Director NameFrancis Neil Midmer
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(57 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrme Cottage
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameDerek Thomas Bateman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(57 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1997)
RoleFulltime Elected Member
Country of ResidenceUnited Kingdom
Correspondence Address168 Cambridge Road
Ellesmere Port
South Wirral
Merseyside
L65 5BW
Secretary NameDr Derek George Miller
NationalityBritish
StatusResigned
Appointed01 November 1994(59 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1996)
RoleAssistant Director
Correspondence Address95 Cannon Court Road
Furze Platt
Maidenhead
Berkshire
SL6 7QP
Director NameDerek John Palmer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(60 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 1996)
RoleEconomist
Correspondence Address38 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Secretary NamePhilip Cecil Rumney
NationalityBritish
StatusResigned
Appointed03 December 1996(61 years, 4 months after company formation)
Appointment Duration12 months (resigned 02 December 1997)
RoleTechnical Officer
Correspondence Address92 Home Park Road
London
SW19 7HR

Location

Registered AddressFive Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£197,840
Cash£15,236
Current Liabilities£1,450

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
10 June 2004Application for striking-off (1 page)
14 February 2004Annual return made up to 05/12/03 (5 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 December 2001Annual return made up to 05/12/01
  • 363(288) ‐ Director resigned
(5 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Annual return made up to 05/12/00 (5 pages)
11 January 2000Annual return made up to 20/12/99 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Annual return made up to 20/12/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Annual return made up to 20/12/97 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
28 January 1997Annual return made up to 20/12/96 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Secretary resigned;director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
12 April 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (15 pages)
29 November 1994Memorandum and Articles of Association (19 pages)