Company NameSlawson Engineering Company Limited
Company StatusDissolved
Company Number00849016
CategoryPrivate Limited Company
Incorporation Date14 May 1965(58 years, 12 months ago)

Directors

Director NameFrederick Robert Miller
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleEngineer
Correspondence Address9 Hastingwood Industrial Park
Wood Lane Erdington
Birmingham
B24 9QR
Director NameLinda Edna Miller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address46 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PT
Director NameRuby Thelma Miller
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address33 Forge Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3BE
Secretary NameFrederick Robert Miller
NationalityBritish
StatusCurrent
Appointed23 October 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address9 Hastingwood Industrial Park
Wood Lane Erdington
Birmingham
B24 9QR

Location

Registered Address4 Brook Street
London
W1Y 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Registered office changed on 04/07/96 from: 19A cavendish square london W1M 9AB (1 page)
4 July 1996Appointment of a voluntary liquidator (1 page)