Company NameThe Institution Of Mechanical Incorporated Engineers
Company StatusDissolved
Company Number02274981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 1988(35 years, 10 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Allan George Boldero
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 April 2000)
RoleProduction Task Area Manager
Correspondence AddressMoorlands 5 Westoning Road
Greenfield
Bedford
Bedfordshire
MK45 5BH
Director NameTrevor James Grimshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 April 2000)
RoleOperational Trading Manager
Correspondence AddressSundays Hill House
Brinkworth
Chippenham
Wiltshire
SN15 5AU
Director NameMr Jeffrey Harold Hooper
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 April 2000)
RoleRetired Project Manager
Correspondence Address1 Kendal Road
Harrogate
North Yorkshire
HG1 4SH
Director NameMr Gabriel Leonard Izienicki
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 April 2000)
RoleChief Lifts & Escalators Engin
Correspondence Address1 Hallingbury Road
Bishops Stortford
Hertfordshire
CM23 5JY
Director NameMr Christopher Howard Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 April 2000)
RoleBuilding Services Consulting Engineer
Country of ResidenceEngland
Correspondence Address14 Kent Road
Chiswick
London
W4 5EZ
Director NameMr Christopher Harry Monday
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 April 2000)
RoleHead Of Technical Services
Correspondence AddressBradley Hall
Bradley Lane
Frodsham
Cheshire
WA6 7EP
Director NameMr Frank Shaw
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 April 2000)
RoleRetired Executive Engineer
Correspondence Address92 Kimberley Road
Solihull
West Midlands
B92 8PX
Director NameAndrew Philip Stevens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 April 2000)
RoleMechanical Engineer
Correspondence Address43 Chestnut Avenue
Grays
Essex
RM16 2UH
Director NameMr David Anthony Yorke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(5 years after company formation)
Appointment Duration6 years, 9 months (closed 04 April 2000)
RoleEngineer
Correspondence Address81 Elsdon Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0HY
Director NameBarry Michael Gore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 04 April 2000)
RoleField Service Manager
Correspondence Address22 Hilbert Road
Cheam
Sutton
Surrey
SM3 9TF
Director NameMr Mark Stuart Tittley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2000)
RoleRolls Royce Stress Engineer
Country of ResidenceUnited Kingdom
Correspondence Address216 Derby Road
Chellaston
Derby
Derbyshire
DE73 6RQ
Director NameChristopher John Snook
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2000)
RoleProject Manager
Correspondence Address12 Tudor Close
Maidenbower
Crawley
West Sussex
RH10 7WX
Director NameKenneth Roy Kendrick
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 04 April 2000)
RoleCivil Servant
Correspondence AddressBrinkers
Brinkers Lane
Wadhurst
East Sussex
TN5 6LS
Director NamePaul Brinton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 04 April 2000)
RoleManufacturing Engineer
Correspondence Address26a Bleakhouse Road
Oldbury
Warley
West Midlands
B68 9DR
Secretary NameMr James Malcolm Watson
NationalityBritish
StatusClosed
Appointed01 December 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crofton Way
Swanmore
Southampton
Hampshire
SO32 2RF
Director NameMr David William Gellatly
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 1997)
RoleHead Of Design Office
Correspondence Address25 Nursey Gardens
St Ives
Huntingdon
Cambridgeshire
PE17 4VV
Director NameDiane Patricia Davy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1994)
RoleRegional Affairs Executive
Correspondence Address18 Temple Fields
Hertford
Hertfordshire
SG14 3LR
Director NameMr David Graham Davies
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 September 1999)
RoleSenior Project Control Engineer
Correspondence Address10 Westfield
Harwell
Didcot
Oxfordshire
OX11 0LG
Director NameMr Derek Michael Cranvey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 1995)
RoleManager Industrial Division
Correspondence Address79 Bryanston Road
Southampton
Hampshire
SO19 7AL
Director NameMr Ronald Cessford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 1993)
RoleSenior Engineer
Correspondence Address252 Glenmore St Leonards
East Kilbride
Glasgow
Lanarkshire
G74 2AL
Scotland
Director NameMr Peter Alfred Cannings
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 September 1999)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBemerton 32 Lycett Road
Dringhouses
York
North Yorkshire
YO2 2NB
Director NameGlyn Bull
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 1994)
RoleMachines Engineer
Correspondence Address8 Greenside Drive
Lostock Green
Northwich
Cheshire
CW9 7SR
Director NameMr Stephen Bil
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 1993)
RoleConsultant
Correspondence Address10 Wilton Road
Reading
Berkshire
RG3 2SS
Director NameMr Leslie Bruce Behenna
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 July 1993)
RoleSenior Engineer
Correspondence Address10 St Marys Green
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4DN
Director NameMr Barry John Barrett-Mold
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 1993)
RoleHead Of Engineering
Correspondence AddressRoberts Wood Cottage
Kings Ash
Great Missenden
Buckinghamshire
HP16 9NP
Director NameMrs Linda Jennifer Barnes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1996)
RoleSenior CAD Designer
Correspondence Address20 Elm Crescent
Heath End
Farnham
Surrey
GU9 0QW
Director NameMr Robert Nigel Allebon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1996)
RolePrincipal Engineer
Correspondence Address126 Woolacombe Lodge Road
Selly Oak
Birmingham
West Midlands
B29 6PY
Director NameMr David William Alexander
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1996)
RoleTeacher
Correspondence Address5 The Duke Of Yorks Royal Military S
Dover
Kent
CT15 5DR
Secretary NameMr Ian Mack Barnes
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence Address39 Strawberry Hill
Northampton
Northamptonshire
NN3 5HL
Director NameAlexander Somerville Eadie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1995)
RoleWo1 (Asm)
Correspondence Address9 Cruachan Road
Bearsden
Glasgow
Lanarkshire
G61 4LA
Scotland
Director NameMichael Andrew Ferris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1996)
RoleManager Industrial/Offshore
Correspondence AddressSouthover West
Lewes Road
East Grinstead
West Sussex
RH19 3NF
Director NameFrank Frith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 June 1997)
RoleProduction Engineer
Correspondence Address74 Lancaster Crescent
Tickhill
Doncaster
South Yorkshire
DN11 9QB
Secretary NameDiane Patricia Davy
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address18 Temple Fields
Hertford
Hertfordshire
SG14 3LR
Director NameMartin David Aston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 1999)
RoleAuto Development Engineer
Correspondence AddressThe Foalyard
Grendon
Atherstone
CV9 3DP
Director NamePhilip Atkinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1999)
RoleEngineer
Correspondence Address2 Billington Road
Hough Green
Widnes
Cheshire
WA8 4QS

Location

Registered AddressSavoy Hill House
Savoy Hill
London
WC2R 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
17 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 December 1998Full accounts made up to 31 March 1998 (17 pages)
27 November 1998Annual return made up to 31/07/98
  • 363(287) ‐ Registered office changed on 27/11/98
(16 pages)
14 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1998Director resigned (1 page)
16 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
28 October 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
21 May 1997Full accounts made up to 31 December 1996 (19 pages)
18 November 1996Director resigned (1 page)
28 August 1996Full accounts made up to 31 December 1995 (23 pages)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(18 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996New director appointed (1 page)
16 February 1996Director resigned (2 pages)
31 August 1995New secretary appointed (2 pages)
16 August 1995Full accounts made up to 31 December 1994 (16 pages)
14 August 1995New director appointed (2 pages)
10 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director's particulars changed
(26 pages)
10 August 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)