Company NameOriginal & New Engineering Co. Limited
Company StatusDissolved
Company Number01871773
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 4 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDerek Stuart Ruxton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 27 April 2004)
RoleBanker
Correspondence Address5 Athol Street
Douglas
Isle Of Man
Director NamePierre Keller
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySwiss
StatusClosed
Appointed20 December 2000(16 years after company formation)
Appointment Duration3 years, 4 months (closed 27 April 2004)
RoleAdministrator
Correspondence Address12 Rue Verdaine
Geneva
Ch-1204
Foreign
Secretary NameBentinck Secretaries Limited (Corporation)
StatusClosed
Appointed14 October 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 27 April 2004)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameMr Roger Prelaz
Date of BirthFebruary 1919 (Born 105 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 1991(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressGiurins
Vaud
Foreign
Director NameBrian Hyslop
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 January 1999)
RoleCompany Director
Correspondence Address73 King Edward Road
Onchan
Douglas
Isle Of Man
IM3 2AR
Director NameJohn Andrew Cowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2000)
RoleChartered Accountant
Correspondence Address27 Thirlmere Avenue
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DR
Director NameComequip International Corporation (Corporation)
Date of BirthMarch 1973 (Born 51 years ago)
StatusResigned
Appointed30 June 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 February 2003)
Correspondence Address380 Thirty One Street
PO Box 7412 Panamas R De P
Foreign
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1991(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 1991)
Correspondence Address50 Queen Anne Street
London
W1M 0HQ

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£4,420
Net Worth£10,088
Cash£57,673
Current Liabilities£52,166

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Registered office changed on 01/12/03 from: 2 babmaes street london SW1Y 6NT (1 page)
9 October 2003Delivery ext'd 3 mth 28/02/03 (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
21 August 2003Application for striking-off (1 page)
10 March 2003Director resigned (1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
24 July 2002Registered office changed on 24/07/02 from: 6 babmaes street london SW1Y 6HD (1 page)
5 February 2002Secretary's particulars changed (1 page)
28 July 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
26 July 2001Return made up to 30/06/01; full list of members (7 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
6 September 2000Full accounts made up to 28 February 2000 (8 pages)
22 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1999Full accounts made up to 28 February 1999 (7 pages)
1 August 1999Secretary's particulars changed (1 page)
9 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 March 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
22 January 1999Full accounts made up to 28 February 1998 (8 pages)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
7 December 1998Delivery ext'd 3 mth 01/03/98 (1 page)
17 August 1998Registered office changed on 17/08/98 from: 50 queen anne street london W1M ohq (1 page)
11 September 1997Full accounts made up to 28 February 1997 (8 pages)
3 October 1996Full accounts made up to 28 February 1996 (10 pages)
23 September 1996Return made up to 30/06/96; no change of members (4 pages)
27 September 1995Full accounts made up to 28 February 1995 (10 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)