Company NameSolar Thomson Engineering Company Limited
Company StatusDissolved
Company Number00773704
CategoryPrivate Limited Company
Incorporation Date11 September 1963(60 years, 8 months ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Richard Ewen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(28 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 02 February 1999)
RoleEngineer
Correspondence AddressDelamere 4 Wintergreen Lane
Wallingford
Oxfordshire
OX10 9EN
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusClosed
Appointed12 October 1994(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 02 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Secretary NamePeter Leslie Montgomery Gray
NationalityBritish
StatusClosed
Appointed19 May 1997(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 02 February 1999)
RoleCompany Director
Correspondence AddressBarley House Stedcombe Vale
Axmouth
Seaton
Devon
EX12 4BJ
Director NameJohn Anthony Gardiner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 October 1994)
RoleCompany Director
Correspondence Address125 Sydenham Hill
London
SE26 6LW
Secretary NameMr Michael Cecil Rothera
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressRed Gables Lodge
Hextalls Lane Whitehill
Bletchingley
Surrey
RH1 4QU
Secretary NameAnne Marion Downie
NationalityBritish
StatusResigned
Appointed30 November 1992(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address5 Studio Way
Borehamwood
Hertfordshire
WD6 5NN
Secretary NameAndrew Robert Lewis
NationalityBritish
StatusResigned
Appointed01 February 1994(30 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 1997)
RoleGroup Commercial Projects Mana
Correspondence Address16 Baden Road
Guildford
Surrey
GU2 6NZ

Location

Registered Address3 St Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
13 August 1998Application for striking-off (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
18 August 1997Return made up to 17/07/97; no change of members (4 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: c b house chineham court lutyens close,chineham, basingstoke,hants,RG24 oag (1 page)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 July 1996Return made up to 17/07/96; full list of members (6 pages)
31 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 July 1995Return made up to 17/07/95; no change of members (6 pages)