Company NameWellwhit Engineering Company Limited
Company StatusDissolved
Company Number00423465
CategoryPrivate Limited Company
Incorporation Date11 November 1946(77 years, 6 months ago)
Dissolution Date9 December 1997 (26 years, 4 months ago)
Previous NameWhitwell Engineering Company Limited

Business Activity

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

Directors

Director NameDavid Sorby Straw
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address11 Thameside
Broom Road
Teddington
Middlesex
TW11 9PW
Secretary NameDavid Sorby Straw
NationalityBritish
StatusClosed
Appointed24 April 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address11 Thameside
Broom Road
Teddington
Middlesex
TW11 9PW
Director NameIsabel Alison Wilson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(49 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 09 December 1997)
RoleSecretary
Correspondence Address8 Luther Road
Teddington
Middlesex
TW11 8PU
Director NameMr Michael Stephen Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(44 years, 5 months after company formation)
Appointment Duration5 years (resigned 21 May 1996)
RoleWorks Manager
Correspondence Address17 Dalton Way
Whitwell
Hitchin
Hertfordshire
SG4 8BG
Director NameLady Romayne Bryony Bockstoce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(44 years, 5 months after company formation)
Appointment Duration5 years (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorhambury
St Albans
Hertfordshire
AL3 6AH

Location

Registered Address161 High Street
Hampton Hill
Hampton Middlesex
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
4 July 1997Application for striking-off (1 page)
12 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 May 1997Return made up to 24/04/97; full list of members (8 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 May 1996New director appointed (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (2 pages)
20 May 1996Return made up to 24/04/96; no change of members (8 pages)
12 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1995Full accounts made up to 31 December 1994 (10 pages)
12 April 1995Return made up to 24/04/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
(8 pages)