Company NameHawker Siddeley (Western) Limited
Company StatusDissolved
Company Number00550119
CategoryPrivate Limited Company
Incorporation Date2 June 1955(68 years, 11 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(45 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 03 December 2002)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(45 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 December 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 1993(37 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 03 December 2002)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(37 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(38 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(38 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(42 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(43 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,198,000
Current Liabilities£1,205,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
21 March 2001Return made up to 25/02/01; full list of members (5 pages)
19 March 2001New director appointed (5 pages)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 May 2000Director resigned (1 page)
20 April 2000Return made up to 25/02/00; change of members (6 pages)
5 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/02/99; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 April 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
25 April 1997Return made up to 25/02/97; full list of members (7 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
13 March 1996Return made up to 25/02/96; full list of members (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
24 March 1995Return made up to 25/02/95; full list of members (14 pages)