Company NameSouth-East Engineering (Romford) Limited
Company StatusDissolved
Company Number00687106
CategoryPrivate Limited Company
Incorporation Date21 March 1961(63 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Christine Margaret Beetlestone
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleAdmin & Credit Control
Correspondence AddressLaughters Farm
Matching Tye
Harlow
Essex
CM13 0NU
Director NameMr Clive Maurice Beetlestone
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCustomer Liason
Correspondence Address19 Mill Close
Elsenham
Bishops Stortford
Hertfordshire
CM22 6EG
Director NameMr Kenneth Reginald Beetlestone
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence AddressLaughters Farm
Matching Tye
Harlow
Essex
CM13 0NU
Director NameMr Peter Leonard Hart
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleTechnical Engineer
Correspondence Address28 Perry Road
Tiptree
Colchester
Essex
CO5 0UB
Director NameMr Edgar Smith
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleEstimating Engineer
Correspondence Address26 The Ridgeway
Harold Wood
Romford
Essex
RM3 0DT
Secretary NameMr Kenneth Reginald Beetlestone
NationalityBritish
StatusCurrent
Appointed31 July 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressLaughters Farm
Matching Tye
Harlow
Essex
CM13 0NU

Location

Registered Address93/ 95 Victoria Road
Romford
Essex
RM1 2LX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Declaration of solvency (3 pages)
30 September 1996Appointment of a voluntary liquidator (1 page)
30 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Full accounts made up to 31 March 1994 (14 pages)
23 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)