Company NameF H S Engineering Limited
Company StatusDissolved
Company Number01310882
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 05 September 2000)
RoleSecretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusClosed
Appointed21 December 1994(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameMr David William Cooper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(14 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 1992)
RoleEngineer
Correspondence Address11 St Botolphs Way
Haverhill
Suffolk
CB9 9NH
Director NameMr Cecil John Fleet
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address6 Balsham Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5BZ
Director NameMr David Teather
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(14 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleEngineer
Correspondence Address21 New River Green
Exning
Newmarket
Suffolk
CB8 7HS
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed27 September 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Secretary NameEdith Jane Osborn
NationalityBritish
StatusResigned
Appointed30 November 1993(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN

Location

Registered Address77 Newman Street
London
W1P 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 October 1999Return made up to 27/09/99; no change of members (5 pages)
26 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 November 1998Location of register of members (1 page)
3 November 1998Return made up to 27/09/98; no change of members (5 pages)
14 July 1998Registered office changed on 14/07/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
15 April 1998Director resigned (1 page)
26 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
31 December 1997Return made up to 27/09/97; full list of members (7 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
18 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 November 1996Director's particulars changed (1 page)
13 November 1996Return made up to 27/09/96; full list of members (7 pages)
2 February 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1995Return made up to 27/09/95; full list of members (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)