Company NameElmbridge Production Engineers (Walthamstow) Limited
DirectorDavid John Spicer Aston
Company StatusDissolved
Company Number00608010
CategoryPrivate Limited Company
Incorporation Date15 July 1958(65 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(39 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary NameMichael John Tilley
NationalityBritish
StatusCurrent
Appointed05 October 1998(40 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameStephen John Dickinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(33 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Pine Leigh
Sutton Coldfield
West Midlands
B74 2XW
Director NameAlistair John McKinley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(33 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address75 Linden Lea
Finchfield
Wolverhampton
West Midlands
WV3 8BQ
Secretary NameAlistair John McKinley
NationalityBritish
StatusResigned
Appointed14 July 1991(33 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address75 Linden Lea
Finchfield
Wolverhampton
West Midlands
WV3 8BQ
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMichael Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 1995)
RoleCh
Correspondence Address2 Glebe Lane
Gnosall
Stafford
Staffordshire
ST20 0ER
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 1998)
RoleCh
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed05 February 1998(39 years, 7 months after company formation)
Appointment Duration8 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 January 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

22 December 2000Dissolved (1 page)
5 October 2000Liquidators statement of receipts and payments (5 pages)
22 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (1 page)
28 July 1998Registered office changed on 28/07/98 from: doncasters PLC church mews 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
27 July 1998Declaration of solvency (3 pages)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 1998New director appointed (4 pages)
27 April 1998Registered office changed on 27/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 July 1997Return made up to 14/07/97; full list of members (8 pages)
23 August 1996Return made up to 14/07/96; no change of members (4 pages)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 August 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)