Company NameDerbywell Engineering Limited
DirectorGareth Lawthom
Company StatusDissolved
Company Number02907406
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGareth Lawthom
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994
Appointment Duration30 years, 2 months
RoleEngineer
Correspondence Address100 Compton Place
Carpenters Park
Watford
Herefordshire
WD1 5HQ
Secretary NameJacqueline Lawthom
NationalityBritish
StatusCurrent
Appointed26 September 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address21 Bellingdon
Romilly Drive
Watford
Hertfordshire
WD1 5BB
Director NamePhilip George Cooper
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleEngineer
Correspondence Address225 Malvern Avenue
South Harrow
Middlesex
HA2 9HF
Director NameClifford George Lawthom
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Salisbury House
Rodwell Close Eastcot
Ruislip
Middlesex
HA4 9NE
Secretary NameClifford George Lawthom
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Salisbury House
Rodwell Close Eastcot
Ruislip
Middlesex
HA4 9NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£157,254

Accounts

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

Filing History

3 August 2001Dissolved (1 page)
3 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999O/C liq ipo (3 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Court order allowing vol liquidator to resign (1 page)
12 February 1999Statement of affairs (9 pages)
12 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1999Appointment of a voluntary liquidator (1 page)
31 January 1999Registered office changed on 31/01/99 from: 100 compton place carpenders park watford hertfordshire WD1 5HQ (1 page)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 11/03/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 April 1996Return made up to 11/03/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 July 1995Registered office changed on 25/07/95 from: 21 bellingdon romilly drive watford hertfordshire WD1 5BB (1 page)
2 May 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)