Croydon
Surrey
CR0 2EE
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 February 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Charalambos Prokopiou Ellinas |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 19 Elm Walk London SW20 9EF |
Director Name | John Desmond Hayward |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 June 1992) |
Role | Chartered Engineer |
Correspondence Address | 49 Upfield Croydon Surrey CR0 5DR |
Director Name | Mr Timothy John Thirlwall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Willows 24 Grimwade Avenue Croydon Surrey CR0 5DG |
Director Name | Prof Alastair Walker |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gayfere House Lacey Green, Tollers Lane Coulsdon Surrey CR5 1BL |
Secretary Name | Mr Robert Alexander Maybin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 26a Morland Avenue Addiscombe Croydon Surrey CR0 6EA |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1997) |
Role | Civil Engineer |
Correspondence Address | 30 Lawrance Lea Harston Cambridge CB2 5QR |
Director Name | Mr Robin Bretten Fox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Church Street Little Shelford Cambridge Cambridgeshire CB2 5HG |
Director Name | John Desmond Hayward |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1997) |
Role | Chartered Engineer |
Correspondence Address | 49 Upfield Croydon Surrey CR0 5DR |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 18 October 2007) |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 18 October 2007) |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2005) |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
54.4k at £1 | Mott Macdonald Group LTD 66.54% Ordinary A |
---|---|
27.3k at £1 | Mott Macdonald Group LTD 33.46% Ordinary B |
1 at £1 | Mott Macdonald Nominees 0.00% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | Application to strike the company off the register (4 pages) |
11 October 2013 | Application to strike the company off the register (4 pages) |
1 August 2013 | Statement by Directors (1 page) |
1 August 2013 | Statement of capital on 1 August 2013
|
1 August 2013 | Resolutions
|
1 August 2013 | Statement by directors (1 page) |
1 August 2013 | Statement of capital on 1 August 2013
|
1 August 2013 | Solvency Statement dated 23/07/13 (1 page) |
1 August 2013 | Resolutions
|
1 August 2013 | Statement of capital on 1 August 2013
|
1 August 2013 | Solvency statement dated 23/07/13 (1 page) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for Keith Howells on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Keith Howells on 10 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr Peter John Wickens on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Kevin John Stovell on 10 May 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 10 May 2010 (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mr Kevin John Stovell on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Peter John Wickens on 10 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 10 May 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
8 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
3 March 2008 | Director's Change of Particulars / keith howells / 22/02/2008 / HouseName/Number was: , now: flat 309 butlers wharf; Street was: 20 headley gardens, now: 36 shad thames; Post Town was: great shelford, now: london; Region was: cambridgeshire, now: ; Post Code was: CB22 5JZ, now: SE1 2YE (1 page) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 August 2007 | Accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
28 April 2006 | Accounts made up to 31 December 2005 (6 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 10/05/05; full list of members
|
16 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 April 2005 | Accounts made up to 31 December 2004 (6 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
23 April 2004 | Accounts made up to 31 December 2003 (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 June 2003 | Accounts made up to 31 December 2002 (6 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
7 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 April 2002 | Accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
9 April 2001 | Accounts made up to 31 December 2000 (6 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
6 June 2000 | Return made up to 10/05/00; no change of members (6 pages) |
6 June 2000 | Return made up to 10/05/00; no change of members (6 pages) |
17 April 2000 | Accounts made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
25 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 May 1999 | Accounts made up to 31 December 1998 (5 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: st anne house 20/26 wellesley rd croydon CR9 2UL (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: st anne house 20/26 wellesley rd croydon CR9 2UL (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Return made up to 10/05/98; no change of members (5 pages) |
2 June 1998 | Return made up to 10/05/98; no change of members (5 pages) |
24 May 1998 | Accounts made up to 31 December 1997 (6 pages) |
24 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
22 July 1997 | Accounts made up to 31 December 1996 (6 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
3 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
3 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
16 July 1996 | Accounts made up to 31 December 1995 (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
29 January 1987 | Incorporation (25 pages) |
29 January 1987 | Incorporation (25 pages) |