Company NameHercules Engineering Co. Limited(The)
Company StatusDissolved
Company Number00399922
CategoryPrivate Limited Company
Incorporation Date31 October 1945(78 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBetty Hilda Cook
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(45 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence AddressEdgeworth Camp End Road
Weybridge
Surrey
KT13 0NR
Director NamePhilip Horace Cook
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(45 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence AddressEdgeworth Camp End Road
Weybridge
Surrey
KT13 0NR
Director NameMary Joyce Ronbeck
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(45 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressPO Box 7754
Johannesburg
Foreign
Secretary NamePhilip Horace Cook
NationalityBritish
StatusCurrent
Appointed03 January 1991(45 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressEdgeworth Camp End Road
Weybridge
Surrey
KT13 0NR

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 January 1996Dissolved (1 page)
17 October 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 1995Liquidators statement of receipts and payments (10 pages)
10 October 1995Liquidators statement of receipts and payments (10 pages)
30 March 1995Liquidators statement of receipts and payments (10 pages)