Company NameHubbard Engineering Co.Limited
Company StatusDissolved
Company Number00941750
CategoryPrivate Limited Company
Incorporation Date4 November 1968(55 years, 6 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Secretary NamePeter Alan Brander
NationalityBritish
StatusClosed
Appointed01 April 1999(30 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address21 Savernake Road
Chelmsford
Essex
CM1 2TJ
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(30 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 29 January 2002)
RoleFinance Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameMr Adrian Herbert Yates
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1995)
RoleMaterials Manager
Correspondence Address35 Post Mill Gardens
Grundisburgh
Woodbridge
Suffolk
IP13 6UP
Director NameRoger Leslie Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleFinancial Director
Correspondence AddressBark Barn
Yoxford
Saxmundham
Suffolk
Director NameTimothy John Palmer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleGroup Managing Director
Correspondence AddressHome Farm House 77 Home Farm Lane
Bury St Edmunds
Suffolk
IP33 2QL
Director NameMr Kenneth Gordon Legg
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleService Director
Correspondence AddressTown House The Street
Hollesley
Woodbridge
Suffolk
IP12 3QU
Director NameMr Robert Edward Larter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1995)
RoleProduction Manager
Correspondence Address51 Ransom Road
Woodbridge
Suffolk
IP12 4JU
Director NameMr John Guthrie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1995)
RoleSales Director
Correspondence Address4 Hawthorn Place
Woodbridge
Suffolk
IP12 4JZ
Director NameJohn Christopher Baugh
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleEngineering Director
Correspondence Address59 Fernhill Close
Melton
Woodbridge
Suffolk
IP12 1LB
Secretary NameRoger Leslie Ramsey
NationalityBritish
StatusResigned
Appointed13 July 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressBark Barn
Yoxford
Saxmundham
Suffolk
Director NameBrian John Groom
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(24 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address10 Sandpit Close
Ipswich
Suffolk
IP4 5UP
Secretary NameBrian John Groom
NationalityBritish
StatusResigned
Appointed22 February 1993(24 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address10 Sandpit Close
Ipswich
Suffolk
IP4 5UP
Director NameJohn Benjamin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressVirginia Cottage
102 Upper Harlestone
Northampton
Northamptonshire
NN7 4EL
Director NameMr Richard John Bacon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(27 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11
41 Lexham Gardens
London
W8 5JR
Director NameIan Charles Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(30 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address10 Portswood Park
Portswood Road
Southampton
SO17 2EW
Secretary NameIan Charles Griffiths
NationalityBritish
StatusResigned
Appointed07 January 1999(30 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address10 Portswood Park
Portswood Road
Southampton
SO17 2EW
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2001)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN

Location

Registered Address21 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
7 August 2001Director resigned (1 page)
2 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 August 2000Return made up to 13/07/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: hillview otley ipswich suffolk, IP6 9NP (1 page)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 September 1999Return made up to 13/07/99; full list of members (6 pages)
1 September 1999Director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New secretary appointed;new director appointed (2 pages)
12 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
21 August 1997Return made up to 13/07/97; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
6 August 1996Return made up to 13/07/96; full list of members (6 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 September 1995Return made up to 13/07/95; no change of members (4 pages)
12 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)