Company NameThe Femwork Group Limited
DirectorsBardsey Corporate Services Limited and London & European Secretarial Limited
Company StatusDissolved
Company Number02141448
CategoryPrivate Limited Company
Incorporation Date19 June 1987(36 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed24 August 1993(6 years, 2 months after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 August 1995(8 years, 2 months after company formation)
Appointment Duration28 years, 8 months
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed16 August 1995(8 years, 2 months after company formation)
Appointment Duration28 years, 8 months
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameAlan Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence Address3 Tilsworth Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9HT
Director NameNirmal Singh Marwaha
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address35 Locarno Road
Greenford
Middlesex
UB6 8SN
Director NameMr Michael Terence Watts
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Mews
Gayhurst
Newport Pagnell
Buckinghamshire
MK16 8LG
Director NameAnthony Henry Westropp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressWootton Downs Farmhouse
Woodstock
Oxfordshire
OX20 1AF
Director NameStephen Roy Woodhams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Close
Worcester Park
Surrey
KT4 7LZ
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£401,924
Current Liabilities£846,038

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 July 2002Dissolved (1 page)
17 May 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)
17 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 October 1995Ordinary resolution (2 pages)
17 October 1995Appointment of a voluntary liquidator (2 pages)