Company NameVilliers Mag Engines Limited
Company StatusDissolved
Company Number00929162
CategoryPrivate Limited Company
Incorporation Date20 March 1968(56 years, 1 month ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Oswald Oldaker Freeman
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(24 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 10 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadow Martens Lane
Polstead
Colchester
Essex
CO6 5AG
Secretary NameMr James David Herbert Cullingham
NationalityBritish
StatusClosed
Appointed24 April 1997(29 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 10 February 1998)
RoleCompany Director
Correspondence Address143 Boundary Road
Wallington
Surrey
SM6 0TE
Director NameJurg Cahenzli
Date of BirthJanuary 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed26 October 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address102 Promenade De Lacre
Lully
Geneva Ch 1233
Foreign
Secretary NameMr James David Herbert Cullingham
NationalityBritish
StatusResigned
Appointed26 October 1992(24 years, 7 months after company formation)
Appointment Duration3 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address143 Boundary Road
Wallington
Surrey
SM6 0TE
Secretary NameMr Roger Oswald Oldaker Freeman
NationalityBritish
StatusResigned
Appointed29 January 1993(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadow Martens Lane
Polstead
Colchester
Essex
CO6 5AG

Location

Registered AddressRussell Square House
10-12,Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1997First Gazette notice for voluntary strike-off (1 page)
29 July 1997Application for striking-off (1 page)
29 June 1997£ ic 150000/2 16/06/97 £ sr 149998@1=149998 (1 page)
8 May 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 May 1997Declaration of shares redemption:auditor's report (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1996Return made up to 16/10/96; full list of members (6 pages)
13 December 1995Return made up to 26/10/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)