Company NameXYZ Engineers Limited
Company StatusDissolved
Company Number03078978
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameYRM Engineers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher John Charles Glover
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 15 August 2006)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address19 Golden Manor
Hanwell
London
W7 3EE
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Terence John Baughan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(1 week, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 December 1995)
RoleCompany Director
Correspondence Address194 Headington Road
Headington
Oxford
Oxfordshire
OX3 0BS
Director NameMr Eric Ernest Bridgen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Secretary NameJulie Simmonds
NationalityBritish
StatusResigned
Appointed20 July 1995(1 week, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 26 June 1996)
RoleSecretary
Correspondence Address16 Huxley Close
Godalming
Surrey
GU7 2AS
Director NameDavid Anslow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1996)
RoleElectrical Engineer
Correspondence Address132 Bow Road
Wateringbury
Maidstone
Kent
DA5 2AQ
Director NameAlan Charles Bacon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1997)
RoleMechanical Engineer
Correspondence Address86 Lamberhurst Road
London
SE27 0SE
Director NameDavid Holland
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1997)
RoleMechanical Engineer
Correspondence AddressParkwood
Raghill
Tatsfield
Kent
TN16 2LS
Director NameColin Philip Dobson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(4 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 November 1996)
RoleMechanical Engineer
Correspondence AddressGoblins New Road
Littleton
Winchester
Hampshire
SO22 6QR
Secretary NameStephen Slator
NationalityBritish
StatusResigned
Appointed26 June 1996(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleAccountant
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
14 November 2005Receiver ceasing to act (1 page)
20 March 2001Receiver's abstract of receipts and payments (3 pages)
2 May 2000Receiver's abstract of receipts and payments (3 pages)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1997Administrative Receiver's report (7 pages)
13 July 1997Secretary resigned (1 page)
10 July 1997Statement of Affairs in administrative receivership following report to creditors (6 pages)
7 May 1997Registered office changed on 07/05/97 from: 24 britton street london EC1M 5NQ (1 page)
21 April 1997Company name changed yrm engineers LIMITED\certificate issued on 22/04/97 (2 pages)
11 April 1997Appointment of receiver/manager (1 page)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
29 November 1996Return made up to 12/07/96; full list of members (8 pages)
23 October 1996Director resigned (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (1 page)
13 December 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
4 September 1995Accounting reference date notified as 30/04 (1 page)
10 August 1995New secretary appointed (2 pages)
31 July 1995Company name changed optionfactor LIMITED\certificate issued on 01/08/95 (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (4 pages)
28 July 1995Registered office changed on 28/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
28 July 1995Secretary resigned (4 pages)
12 July 1995Incorporation (28 pages)