Company NamePython Engineering Limited
Company StatusDissolved
Company Number00859977
CategoryPrivate Limited Company
Incorporation Date27 September 1965(58 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Edward Collard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(26 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 22 June 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Robert Henry Lambert
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(26 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 22 June 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Dennis James Staddon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(32 years, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 22 June 2021)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Secretary NameMr Robert Henry Lambert
NationalityBritish
StatusClosed
Appointed09 August 2002(36 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 22 June 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Peter John Bull
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(26 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2001)
RoleEngineer
Correspondence AddressAbbots Corner Abbots Drive
Virginia Water
Surrey
GU25 4SE
Secretary NameMrs Norma Jean Baker
NationalityBritish
StatusResigned
Appointed18 December 1991(26 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address37 Woodhill
Harlow
Essex
CM18 7JT
Director NameGillian Bull
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(30 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2001)
RoleCompany Director
Correspondence AddressAbbots Corner Abbots Drive
Virginia Water
Surrey
GU25 4SE

Location

Registered AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£147,432
Cash£153,950
Current Liabilities£59,510

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

22 April 1986Delivered on: 25 April 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge on all the (see doc M48). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
29 March 2021Application to strike the company off the register (3 pages)
16 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
14 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
18 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 75
(4 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 75
(4 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 75

Statement of capital on 2014-11-13
  • GBP 75
(4 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 75

Statement of capital on 2014-11-13
  • GBP 75
(4 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 October 2013Director's details changed for Mr Robert Henry Lambert on 30 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Edward Collard on 30 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Edward Collard on 30 October 2013 (2 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 75
(4 pages)
31 October 2013Director's details changed for Mr Dennis James Staddon on 30 October 2013 (2 pages)
31 October 2013Secretary's details changed for Mr Robert Henry Lambert on 30 October 2013 (1 page)
31 October 2013Director's details changed for Mr Dennis James Staddon on 30 October 2013 (2 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 75
(4 pages)
31 October 2013Secretary's details changed for Mr Robert Henry Lambert on 30 October 2013 (1 page)
31 October 2013Director's details changed for Mr Robert Henry Lambert on 30 October 2013 (2 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
2 December 2011Registered office address changed from 13-15 John's Mews London WC1N 2PA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 13-15 John's Mews London WC1N 2PA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 13-15 John's Mews London WC1N 2PA on 2 December 2011 (1 page)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 November 2009Director's details changed for Mr Robert Henry Lambert on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Dennis James Staddon on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Edward Collard on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Dennis James Staddon on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Henry Lambert on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr Dennis James Staddon on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Edward Collard on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Edward Collard on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Henry Lambert on 4 November 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 February 2009Return made up to 04/12/07; no change of members (6 pages)
1 February 2009Return made up to 04/12/07; no change of members (6 pages)
1 February 2009Return made up to 04/12/08; full list of members (7 pages)
1 February 2009Return made up to 04/12/08; full list of members (7 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 04/11/07; no change of members (7 pages)
19 March 2008Return made up to 04/11/07; no change of members (7 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 November 2006Return made up to 04/11/06; full list of members (7 pages)
14 November 2006Return made up to 04/11/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 November 2005Return made up to 04/11/05; full list of members (7 pages)
21 November 2005Return made up to 04/11/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
9 November 2004Return made up to 20/11/04; full list of members (7 pages)
9 November 2004Return made up to 20/11/04; full list of members (7 pages)
24 February 2004Return made up to 20/11/03; full list of members (7 pages)
24 February 2004Return made up to 20/11/03; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
12 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
13 November 2002Return made up to 20/11/02; full list of members (7 pages)
13 November 2002Return made up to 20/11/02; full list of members (7 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
3 August 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
3 August 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
2 August 2002Ad 01/03/01--------- £ si 25@1 (2 pages)
2 August 2002Ad 01/03/01--------- £ si 25@1 (2 pages)
18 January 2002£ sr 450@1 15/06/01 (1 page)
18 January 2002£ sr 450@1 15/06/01 (1 page)
14 January 2002Return made up to 20/11/01; full list of members (7 pages)
14 January 2002Return made up to 20/11/01; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
16 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (4 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (4 pages)
11 April 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
11 April 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
17 December 1999Return made up to 20/11/99; full list of members (7 pages)
17 December 1999Return made up to 20/11/99; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Return made up to 07/12/98; full list of members (8 pages)
16 December 1998Return made up to 07/12/98; full list of members (8 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
13 January 1998Return made up to 18/12/97; no change of members (4 pages)
13 January 1998Return made up to 18/12/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 December 1996Return made up to 18/12/96; no change of members (4 pages)
23 December 1996Return made up to 18/12/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
16 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)