Company NameExpamet (1) Limited
DirectorJohn Donald Kerr Hewitt
Company StatusDissolved
Company Number01606099
CategoryPrivate Limited Company
Incorporation Date30 December 1981(42 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Donald Kerr Hewitt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Secretary
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Secretary NameJohn Donald Kerr Hewitt
NationalityBritish
StatusCurrent
Appointed16 December 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameRhoderic Gavin Iain Adams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address69 Claudian Place
St Albans
Hertfordshire
AL3 4JQ
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Director NameManfred Anton Huber
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address28 Barnes Court
Station Road
Barnet
Hertfordshire
EN5 1QY
Director NameMr Dermot Gerald William Murphy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address340 Orchard Road
Beaconsfield
Buckinghamshire
HP9 2DZ
Director NameAlex Orr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address13 Harwood Drive
Uxbridge
Hillingdon
Middlesex
UB10 0BG
Director NameAndrew Patrick Corrie Sampson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 16 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Secretary NameRhoderic Gavin Iain Adams
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address69 Claudian Place
St Albans
Hertfordshire
AL3 4JQ
Director NamePhilip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleManaging Director
Correspondence Address2 Culverwood Cottages
Little London Road Cross In Hand
Heathfield
East Sussex
TN21 0AX

Location

Registered AddressClifton House
83/89 Uxbridge Road
Ealing
London
W5 5TA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 November 1999Dissolved (1 page)
2 September 1999Director resigned (1 page)
16 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 March 1999Director's particulars changed (1 page)
18 November 1998Declaration of solvency (3 pages)
18 November 1998Appointment of a voluntary liquidator (1 page)
18 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 1998Return made up to 27/07/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 August 1997Return made up to 27/07/97; no change of members (4 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1996Declaration of mortgage charge released/ceased (1 page)
22 July 1996Declaration of mortgage charge released/ceased (1 page)
22 May 1996Director resigned (1 page)
7 August 1995Return made up to 27/07/95; no change of members (4 pages)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
7 April 1995Director resigned;new director appointed (2 pages)
21 October 1994Full accounts made up to 31 December 1993 (10 pages)
8 November 1993Full accounts made up to 31 December 1992 (13 pages)
16 December 1992Company name changed apt controls LIMITED\certificate issued on 16/12/92 (2 pages)
30 September 1992Full accounts made up to 31 December 1991 (14 pages)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1992Full accounts made up to 31 December 1990 (14 pages)
12 August 1991Registered office changed on 12/08/91 from: clifton house 83-89 uxbridge road ealing london W5 5TA (1 page)
9 October 1990Full accounts made up to 31 December 1989 (4 pages)
10 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1988Full accounts made up to 31 December 1987 (10 pages)
31 May 1986Full accounts made up to 31 December 1985 (14 pages)
31 May 1986Return made up to 27/05/86; full list of members (4 pages)