Company NameI.W. Industries Limited
Company StatusDissolved
Company Number02748476
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael John Willmot
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(2 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 09 June 2009)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Secretary NameMr Michael John Willmot
NationalityBritish
StatusClosed
Appointed01 March 2008(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 09 June 2009)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Director NameMr Ian Stuart Willmot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address34 Mallard Court John Dyde Close
Anchor Street
Bishop's Stortford
Hertfordshire
CM23 3BD
Director NameSusan Elizabeth Willmot
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleSecretary
Correspondence Address16 Meridian Way
Amwell Lane
Stanstrad Abbotts
Hertfordshire
SG12 0DG
Secretary NameMr Ian Stuart Willmot
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address34 Mallard Court John Dyde Close
Anchor Street
Bishop's Stortford
Hertfordshire
CM23 3BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 2 Pindar Road
Hoddesdon
Hertfordshire
EN11 0JX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,367
Cash£419
Current Liabilities£24

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 October 2008Return made up to 18/09/08; full list of members (3 pages)
9 May 2008Appointment terminated director ian willmot (1 page)
9 May 2008Appointment terminated secretary ian willmot (1 page)
9 May 2008Secretary appointed mr michael john willmot (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 18/09/07; full list of members (3 pages)
23 May 2007Registered office changed on 23/05/07 from: lower cottage little briggens stanstead abbotts hertfordshire SG12 8LN (1 page)
31 January 2007Particulars of mortgage/charge (3 pages)
3 November 2006Return made up to 18/09/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Return made up to 18/09/05; full list of members (2 pages)
18 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 December 2004Return made up to 18/09/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 October 2003Return made up to 18/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 October 2002Return made up to 18/09/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
18 October 1999Return made up to 18/09/99; full list of members (6 pages)
15 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Return made up to 18/09/98; no change of members (4 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 October 1997Return made up to 18/09/97; no change of members (4 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
18 July 1997Registered office changed on 18/07/97 from: unit 2 thundridge business park thundridge ware herts SG12 0SS (1 page)
4 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
30 October 1996Return made up to 18/09/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
9 October 1995Return made up to 18/09/95; change of members (6 pages)
20 June 1995Director resigned;new director appointed (2 pages)