Company NameArmer Engineering Limited
DirectorsWilliam Francis Campbell and Paul Duff
Company StatusDissolved
Company Number01671889
CategoryPrivate Limited Company
Incorporation Date14 October 1982(41 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr William Francis Campbell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Correspondence AddressWindy Ridge Reading Road
West Hendred
Wantage
Oxfordshire
OX12 8RH
Secretary NameMr William Francis Campbell
NationalityBritish
StatusCurrent
Appointed15 September 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressWindy Ridge Reading Road
West Hendred
Wantage
Oxfordshire
OX12 8RH
Director NamePaul Duff
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence Address7 Blackthorn Grove
Bexleyheath
Kent
DA7 4EJ
Director NameMr Alan George Friend
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleElectrical Engineer
Correspondence Address29 Branksome Close
Stanford Le Hope
Essex
SS17 8BA
Director NameMr Anthony Charles Ide
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleInsurance Broker
Correspondence Address2 Mainridge Road
Chislehurst
Kent
BR7 6DW
Director NameMr David Paterson Rayner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleElectrical Design Consultant
Country of ResidenceEngland
Correspondence Address4 Willow Close
Gomersal
Cleckheaton
West Yorkshire
BD19 4JA
Director NameMr Roger Hale
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1995)
Role220245
Correspondence Address50 Highfield Road
Biggin Hill
Westerham
Kent
TN16 3UU
Director NameMr Michael John Puckett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address4 Challock Close
Biggin Hill
Westerham
Kent
TN16 3XP

Location

Registered AddressBaker Tilly
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£109,838
Current Liabilities£486,967

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 September 2003Dissolved (1 page)
3 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Registered office changed on 14/05/03 from: 2,bloomsbury street london WC1B 3ST (1 page)
11 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (6 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Change liquidation committee (1 page)
7 September 1998Liquidators statement of receipts and payments (5 pages)
2 March 1998Liquidators statement of receipts and payments (5 pages)
26 August 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
19 February 1996Appointment of a voluntary liquidator (1 page)
9 February 1996Statement of affairs (8 pages)
9 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1996Registered office changed on 25/01/96 from: 17 hatherley road sidcup kent DA14 4DT (1 page)
3 October 1995Return made up to 15/09/95; no change of members (4 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)