Company NameFemwork Installations Limited
DirectorsBardsey Corporate Services Limited and Ultrafind Management Limited
Company StatusLiquidation
Company Number01263223
CategoryPrivate Limited Company
Incorporation Date16 June 1976(47 years, 10 months ago)
Previous NameLuton Erection Co. Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed31 August 1993(17 years, 2 months after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed31 August 1993(17 years, 2 months after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameUltrafind Management Limited (Corporation)
StatusCurrent
Appointed31 December 1993(17 years, 6 months after company formation)
Appointment Duration30 years, 4 months
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX
Director NameAlan Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address3 Tilsworth Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9HT
Director NameDerek Walter Wrate
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address85 Huntingdon Close
Mitcham
Surrey
CR4 1XL
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,851
Current Liabilities£338,019

Accounts

Next Accounts Due31 August 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due14 January 2017 (overdue)

Filing History

26 September 2016Restoration by order of the court (3 pages)
26 September 2016Restoration by order of the court (3 pages)
20 June 2002Dissolved (1 page)
17 May 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (6 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
5 February 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
9 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 August 1995Res re liq appt (2 pages)
9 August 1995Appointment of a voluntary liquidator (2 pages)