Company NameMOTT MacDonald Structural & Industrial Limited
Company StatusDissolved
Company Number01107238
CategoryPrivate Limited Company
Incorporation Date10 April 1973(51 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(24 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusCurrent
Appointed01 October 1997(24 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressFlat 6
30 Guildown Road
Guildford
Surrey
GU2 4ET
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(25 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameRobert Beresford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1994)
RoleChartered Engineer
Correspondence AddressCherrywood Nethern Court Road
Woldingham
Caterham
Surrey
CR3 7EF
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1994)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NameJohn Desmond Hayward
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleChartered Engineer
Correspondence Address49 Upfield
Croydon
Surrey
CR0 5DR
Director NameIddon Lloyd Jones
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 07 May 1993)
RoleChartered Civil Engineer
Correspondence AddressTreflys
Penmaenmawr
Gwynedd
LL34 6RD
Wales
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1994)
RoleChartered Engineer
Correspondence Address6 Bushetts Grove
Merstham
Redhill
Surrey
RH1 3DX
Secretary NameMr Robert Alexander Maybin
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressBraeside 159 Mitchley Avenue
Sanderstead
South Croydon
Surrey
CR2 9HP
Secretary NameSheila Mary Hutson
NationalityBritish
StatusResigned
Appointed01 November 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1994)
RoleCompany Director
Correspondence Address7 Woodcroft
10 Chepstow Road
Croydon
Surrey
CR0 5JA
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleCivil Engineer
Correspondence Address30 Lawrance Lea
Harston
Cambridge
CB2 5QR
Director NameMr Timothy John Thirlwall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 24 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed01 December 1994(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed15 March 1996(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL

Location

Registered AddressSt Anne House
Wellesley Road
Croydon
Surrey
CR9 2UL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£264,010

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2002Dissolved (1 page)
20 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2002Secretary's particulars changed (1 page)
21 December 2001Appointment of a voluntary liquidator (1 page)
21 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2001Declaration of solvency (3 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
27 December 2000Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page)
6 June 2000Return made up to 10/05/00; no change of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 May 1999Return made up to 10/05/99; full list of members (7 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon CR9 2UL (1 page)
4 June 1998Return made up to 10/05/98; no change of members (5 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 June 1997Return made up to 10/05/97; no change of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 10/05/96; full list of members (6 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 10/05/95; no change of members (12 pages)