Company NameProductworthy Limited
Company StatusDissolved
Company Number02271920
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed26 October 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 13 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 March 2001)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameMr Robert Ogle Ball Barnes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPicots 14 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
6 October 2000Application for striking-off (1 page)
17 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 July 1999Return made up to 06/07/99; no change of members (7 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 July 1998Return made up to 06/07/98; no change of members (7 pages)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
21 July 1996Return made up to 06/07/96; full list of members (8 pages)
11 July 1995Return made up to 06/07/95; no change of members (6 pages)
13 June 1995Full accounts made up to 31 December 1994 (8 pages)