Company NameTester's Engineering Company,Limited
Company StatusDissolved
Company Number00373093
CategoryPrivate Limited Company
Incorporation Date30 March 1942(82 years ago)
Dissolution Date10 May 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed22 May 2000(58 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 10 May 2005)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed12 April 2002(60 years after company formation)
Appointment Duration3 years (closed 10 May 2005)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Robert Simmins
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(49 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 1991)
RoleOil Company Executive
Correspondence Address20 Orchard Close
Long Ditton
Surbiton
Surrey
KT6 5LG
Director NameMr Clive Russell Hopkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(49 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1992)
RoleOil Company Executive
Correspondence Address18 Church Lane
Wimbledon
London
SW19 3PD
Director NameDr Geoffrey Stuart Donovan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(49 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 1991)
RoleOil Company Executive
Correspondence AddressSpringwood
Field House Close
South Ascot
Berkshire
SL5 9LT
Secretary NameJohn Robert Simmins
NationalityBritish
StatusResigned
Appointed30 April 1991(49 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 1991)
RoleCompany Director
Correspondence Address20 Orchard Close
Long Ditton
Surbiton
Surrey
KT6 5LG
Director NameMr Leonard Charles Lindop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(49 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 1997)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Cecil Close
Bishops Stortford
Hertfordshire
CM23 5RD
Director NameMr Timothy Grenville Miles Green
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(49 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 September 1993)
RoleOil Company Executive
Correspondence Address5 The Chestnuts
Shiplake
Henley On Thames
Oxfordshire
RG9 3JZ
Secretary NameMr Leonard Charles Lindop
NationalityBritish
StatusResigned
Appointed10 September 1991(49 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 1997)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Cecil Close
Bishops Stortford
Hertfordshire
CM23 5RD
Director NameMr Robert Edward Corran
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(50 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 1996)
RoleOil Company Executive
Correspondence Address29 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameMr Kenneth John Bullock
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(51 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets
Petworth Road Witley
Godalming
Surrey
GU8 5LZ
Director NameWilliam Simon Neville Clare
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(53 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oaks Weydown Road
Haslemere
Surrey
GU27 1DR
Director NameFrancis Dobbyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(54 years, 8 months after company formation)
Appointment Duration10 months (resigned 15 September 1997)
RoleChartered Accountant
Correspondence Address6 Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed07 January 1997(54 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1998)
RoleSecretary
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(55 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2002)
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(55 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 2003)
RoleOil Company Executive
Correspondence Address31 Brookland Hill
London
NW11 6DU
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(56 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY

Location

Registered Address8 York Road
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£107,977

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Return made up to 30/04/04; full list of members (5 pages)
10 November 2003Director resigned (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (5 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
3 May 2002Return made up to 30/04/02; full list of members (5 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
1 March 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
7 September 2001Director's particulars changed (1 page)
4 May 2001Return made up to 30/04/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 August 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/08/00
(1 page)
11 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
22 May 2000Return made up to 30/04/00; full list of members (5 pages)
25 November 1999Registered office changed on 25/11/99 from: 3 savoy place london WC2R 0DX (1 page)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
27 April 1998Director's particulars changed (1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
6 May 1997Return made up to 30/04/97; full list of members (5 pages)
12 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Registered office changed on 19/01/97 from: mercury house hanger green london W5 3BA (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned;director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
1 May 1996Return made up to 30/04/96; full list of members (7 pages)
11 March 1996Director's particulars changed (2 pages)
22 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Return made up to 30/04/95; no change of members (4 pages)