Company NameJeffery Engineering Limited
Company StatusDissolved
Company Number00507855
CategoryPrivate Limited Company
Incorporation Date12 May 1952(71 years, 11 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(45 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(45 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(51 years after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2006)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(53 years, 7 months after company formation)
Appointment Duration7 months (closed 04 July 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMichael John Anthony Cooch
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1993)
RoleAccountant
Correspondence AddressEnfield Farm
Elkstone
Cheltenham
Gloucestershire
GL53 9PB
Wales
Director NameRichard Edward David Nicholas Garrett
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressStaddlestones
Eastcombe
Stroud
Gloucestershire
GL6 7EA
Wales
Secretary NameMichael John Anthony Cooch
NationalityBritish
StatusResigned
Appointed22 June 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressEnfield Farm
Elkstone
Cheltenham
Gloucestershire
GL53 9PB
Wales
Director NameBrian Edward Rossiter
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(40 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1998)
RoleSecretary
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed19 April 1993(40 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1998)
RoleSecretary
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(41 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(41 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(45 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(47 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(51 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£411,316
Current Liabilities£411,316

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
24 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Return made up to 31/05/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 August 2002Director's particulars changed (1 page)
19 June 2002Return made up to 31/05/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2001Director's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 February 2001Director's particulars changed (1 page)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Return made up to 31/05/99; full list of members (9 pages)
17 May 1999Director's particulars changed (1 page)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 June 1998Return made up to 09/06/98; no change of members (6 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol rd bath BA2 3EY (1 page)
20 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 June 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
(6 pages)