Company NameN.& P.Components(Engineering)Limited
Company StatusDissolved
Company Number00649894
CategoryPrivate Limited Company
Incorporation Date18 February 1960(64 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAndrew Stephen Cordrey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address121 Marmet Avenue
Letchworth
Hertfordshire
SG6 4QF
Director NameJohn Bertram Gray
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address17 Springshott
Letchworth
Hertfordshire
SG6 3ST
Director NameRoy Charles Toombs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address3 Station Road
Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9JN
Secretary NameBrenda Joyce Toombs
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCollingwood 3 Station Road
Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9JN

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 November 1999Dissolved (1 page)
2 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 June 1998Appointment of a voluntary liquidator (1 page)
18 June 1998Statement of affairs (6 pages)
18 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 1998Registered office changed on 31/05/98 from: 20 green lane blackhorse road letchworth hertfordshire SG6 1HB (1 page)
5 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1997Return made up to 31/12/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Return made up to 31/12/95; change of members
  • 363(287) ‐ Registered office changed on 12/01/96
(6 pages)
30 March 1995Return made up to 31/12/94; full list of members (6 pages)