Company NameMOTT MacDonald UK Limited
Company StatusDissolved
Company Number01963677
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(9 years after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusCurrent
Appointed01 October 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressFlat 6
30 Guildown Road
Guildford
Surrey
GU2 4ET
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(13 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameJohn Graham Cowie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleChartered Engineer
Correspondence Address3/9 Canada Court
81 Miller Street
Glasgow
G1 1EA
Scotland
Director NameAlan Hugh McCartney
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleEngineer
Correspondence AddressCrag Moor
Moorlands Lane Froggatt
Sheffield
South Yorkshire
S30 1ZF
Director NameErnest Maxwell Murphy
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleEngineer
Correspondence Address58 Ballymaglave Road
Ballynahinch
County Down
BT24 8QB
Northern Ireland
Director NameGordon Leslie Osborne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleEngineer
Correspondence Address27 Heswall Mount
Thingwall
Wirral
Merseyside
L61 9PN
Director NameDavid Ernest Palmer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleChartered Engineer
Correspondence AddressNordwic
Woodlands Road
Bickley
Kent
BR1 2AR
Director NameMr Roger Haslam Thomas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Bluehouse Lane
Limpsfield
Oxted
Surrey
RH8 0AP
Director NameRobert Douglas Hilton Twigg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1997)
RoleCivil Engineer
Correspondence Address53 High Street
Harlton
Cambridge
Cambridgeshire
CB3 7ES
Secretary NameStephen Michael Wise
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address16 Church Lea
Hoyland
Barnsley
South Yorkshire
S74 0QD
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleCivil Engineer
Correspondence Address30 Lawrance Lea
Harston
Cambridge
CB2 5QR
Director NameMr Timothy John Thirlwall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 24 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed15 March 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL

Location

Registered AddressSt Anne House
Wellesley Road
Croydon
Surrey
CR9 2UL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2002Dissolved (1 page)
20 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2002Secretary's particulars changed (1 page)
21 December 2001Declaration of solvency (3 pages)
21 December 2001Appointment of a voluntary liquidator (1 page)
21 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 December 2000Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page)
6 June 2000Return made up to 10/05/00; no change of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 May 1999Return made up to 10/05/99; full list of members (7 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon CR9 2UL (1 page)
4 June 1998Return made up to 10/05/98; no change of members (5 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 June 1997Return made up to 10/05/97; no change of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 10/05/96; full list of members (6 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 10/05/95; no change of members (12 pages)