Company NameRendel Williamson Hydro Limited
Company StatusDissolved
Company Number01914882
CategoryPrivate Limited Company
Incorporation Date20 May 1985(38 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Reginald George Richard Tappin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 31 July 2001)
RoleCharted Civil Engineer
Correspondence AddressTudor Cottage
3 Dome Hill
Caterham
Surrey
CR3 6EE
Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 31 July 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameRichard James Meek
NationalityNew Zealander
StatusClosed
Appointed03 July 2000(15 years, 1 month after company formation)
Appointment Duration1 year (closed 31 July 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameRonald McCosh Craig
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1992)
RoleChartered Civil Engineer
Correspondence AddressGrey Gables Whitelea Road
Kilmacolm
Renfrewshire
PA13 4HH
Scotland
Director NameThomas Harrison Douglas
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1992)
RoleConsultant Civil Engineer
Correspondence AddressTantallon
Killearn
Glasgow
G63 9LG
Scotland
Director NameMr Edward Thomas Haws
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 1992)
RoleChartered Civil Engineer
Correspondence Address17 Warnham Road
Horsham
West Sussex
RH12 2QS
Secretary NameRonald Bruce Claxton
NationalityBritish
StatusResigned
Appointed29 December 1990(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Secretary NameCarol Dwyer
NationalityBritish
StatusResigned
Appointed08 April 1994(8 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address25a Merlin Crescent
Edgware
Middlesex
HA8 6JL
Secretary NameRenwick Jeffrey Day
NationalityAmerican
StatusResigned
Appointed31 January 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address31 Rivercourt
Upper Ground
London
SE1 9PC
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed03 January 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1999)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE

Location

Registered Address61 Southwark St
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,590

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Application for striking-off (1 page)
12 February 2001£ ic 25000/1410 01/02/01 £ sr 23590@1=23590 (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 May 2000 (7 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2000Full accounts made up to 31 May 1999 (9 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 May 1998 (9 pages)
25 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1996 (9 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
25 January 1998Return made up to 29/12/97; no change of members (4 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
13 February 1997Full accounts made up to 31 May 1995 (10 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 July 1996Secretary resigned (1 page)
1 June 1995Full accounts made up to 31 May 1994 (10 pages)