Company NameTweedy Engineering Limited
Company StatusDissolved
Company Number02214690
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameAPV Circ Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 06 May 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(13 years, 3 months after company formation)
Appointment Duration2 years (closed 06 May 2003)
RoleSolicitor & Company Secreatry
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 06 May 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameGraham George Dean
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1992)
RoleSecretary
Correspondence Address28 Woodgate Meadow
Plumpton Green
Lewes
East Sussex
BN7 3BD
Director NamePeter Edward Norris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1992)
RoleManaging Director
Correspondence AddressRossals Mayfield Road
Rotherfield
Crowborough
East Sussex
TN6 3LU
Secretary NameGraham George Dean
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address28 Woodgate Meadow
Plumpton Green
Lewes
East Sussex
BN7 3BD
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 1997)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1993)
RoleCompany Director
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NamePeter Wellesley Dodd
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 1998)
RoleSecretary
Correspondence Address17 Alexandra Road
Peterborough
PE1 3DB
Director NameMr Michael Henry Hayden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1999)
RoleFinancial Director
Correspondence AddressTibbiwell St Georges Place
Hurstpierpoint
Hassocks
West Sussex
BN6 9QT
Director NameDr George William Sarney
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1999)
RoleCompany Executive
Correspondence Address50 Myopia Road
Winchester
Massachusetts
01860
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2003Director resigned (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
11 June 2002Return made up to 11/05/02; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 June 2001Return made up to 08/05/01; full list of members (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Auditor's resignation (4 pages)
27 June 2000Return made up to 08/05/00; full list of members (6 pages)
19 June 2000New director appointed (2 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Return made up to 08/05/99; full list of members (6 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
21 June 1999Director's particulars changed (1 page)
8 May 1999Registered office changed on 08/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
31 January 1999Director resigned (1 page)
29 September 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 September 1998Director resigned (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 October 1997Registered office changed on 29/10/97 from: po box 4 gatwick road crawley west sussex RH10 2QB (1 page)
21 August 1997New director appointed (1 page)
5 August 1997New director appointed (1 page)
5 August 1997New director appointed (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 1 lygon place london SW1W ojr (1 page)
22 July 1997Director resigned (1 page)
11 July 1997Company name changed apv circ LIMITED\certificate issued on 14/07/97 (2 pages)
20 June 1997Return made up to 11/05/97; no change of members (6 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 June 1996Return made up to 11/05/96; no change of members (4 pages)
22 August 1995Director's particulars changed (4 pages)
24 May 1995Return made up to 11/05/95; full list of members (12 pages)