Company NameZwicky Engineering Limited
Company StatusDissolved
Company Number00552199
CategoryPrivate Limited Company
Incorporation Date16 July 1955(68 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(43 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 03 May 2005)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(48 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed26 February 2004(48 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NameFrank Edward Bing
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address7 Tyrells Court Bransgore
Christchurch
Dorset
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(35 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(35 years, 11 months after company formation)
Appointment Duration8 years (resigned 20 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NamePeter Frederick John Drewitt
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(35 years, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 03 August 1990)
RoleEngineer
Correspondence Address52 Parsonage Lane
Windsor
Berkshire
SL4 5EN
Director NameAntony John Wise
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(35 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 August 1997)
RoleCompany Director
Correspondence Address21 Maltby Way
Lower Earley
Reading
Berkshire
RG1 4AE
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameBrian Wilson
NationalityBritish
StatusResigned
Appointed20 June 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 Aylesham Way
Yateley
Camberley
Surrey
GU17 7NR
Director NameMr Graham Cornwall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(37 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 1999)
RoleEngineer
Correspondence Address10 Byron Close
Yateley
Hampshire
GU46 6YW
Director NameChristopher Albert Fulbrook
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(37 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Copperfield Rise
Addlestone
Surrey
KT15 1AN
Secretary NameIan Charles Holmes
NationalityBritish
StatusResigned
Appointed01 January 1994(38 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address18 Ladyday Place
Slough
Berkshire
SL1 3UU
Director NameKeith William Pearson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address16 Parkinson Drive
Atherstone
North Warwickshire
CV9 3DL
Director NameDavid Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address19 Foxlydiate Lane
Redditch
Worcestershire
B97 5PB
Director NameMr Andrew Charles Yates
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(42 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Bank Yatesbury Close
Farnham
Surrey
GU9 8UF
Director NameLeslie Charles Wallis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1999)
RoleFinace Director
Correspondence Address8 Burns Road
Crawley
West Sussex
RH10 3AU
Secretary NameLeslie Charles Wallis
NationalityBritish
StatusResigned
Appointed20 June 1998(42 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 February 1999)
RoleCompany Director
Correspondence Address8 Burns Road
Pound Hill
Crawley
West Sussex
RH10 3AU
Secretary NameMark Michael Shelton
NationalityBritish
StatusResigned
Appointed12 February 1999(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2000)
RoleCS
Correspondence Address37 Merrivale Square
Oxford
Oxfordshire
OX2 6QX
Director NameMr Malcolm Kenneth Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(43 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressHolmwood Horsell Vale
Woking
Surrey
GU21 4QU
Director NameMr Malcolm Kenneth Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(43 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressHolmwood Horsell Vale
Woking
Surrey
GU21 4QU
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameBrian Frederick Blewett
NationalityBritish
StatusResigned
Appointed06 June 2000(44 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cedar Avenue
Blackwater
Camberley
Surrey
GU17 0JE

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£912,959

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (9 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
16 December 2003Registered office changed on 16/12/03 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (8 pages)
1 July 2002Director resigned (1 page)
31 May 2002Full accounts made up to 31 July 2001 (10 pages)
11 January 2002Registered office changed on 11/01/02 from: c/o air log LTD north lane aldershot hampshire GU12 4QH (1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 April 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
3 April 2001Director resigned (1 page)
14 July 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
24 December 1999Registered office changed on 24/12/99 from: molly millars lane workingham berks RG11 2PY (1 page)
24 December 1999New director appointed (4 pages)
10 September 1999Full accounts made up to 31 December 1998 (15 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Auditor's resignation (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
19 July 1999Auditors statement (1 page)
19 July 1999Director resigned (1 page)
3 August 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (15 pages)
21 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Return made up to 20/06/98; no change of members (6 pages)
4 July 1998Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
15 August 1997Full accounts made up to 31 December 1996 (16 pages)
15 August 1997Return made up to 20/06/97; full list of members (8 pages)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
26 July 1995Return made up to 20/06/95; no change of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)