Company NameIn-Situ Fixing Limited
DirectorRobert Owens
Company StatusDissolved
Company Number02944422
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Owens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynawel
11 Sunny Hill
Llanelli
Dyfed
SA15 3JN
Wales
Secretary NameRobert Lyn Murley
NationalityBritish
StatusCurrent
Appointed28 October 1994(4 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressElms Cottage
Gowerton Road Three Crosses
Swansea
West Glamorgan
SA4 3PX
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameJanet Owens
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrynawael,11 Sunny Hill
Llanelli
Dyfed
SA15 3JN
Wales

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 September 2000Return of final meeting of creditors (1 page)
7 October 1999Appointment of a liquidator (2 pages)
7 October 1999O/C liq ipo (3 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
25 October 1996Registered office changed on 25/10/96 from: sandybridge llanelli dyfed SA15 4ED (1 page)
23 October 1996Appointment of a liquidator (1 page)
29 August 1996Order of court to wind up (1 page)
19 August 1996Court order notice of winding up (1 page)
4 March 1996Registered office changed on 04/03/96 from: sandy bridge llanelli dyfed SA15 4ED (1 page)
25 October 1995Return made up to 30/06/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)