This company is commonly known as Hamworthy Engineering Limited. The company was founded 110 years ago and was given the registration number 00135252. The firm's registered office is in HOOK. You can find them at Old Bank House 59 High Street, Odiham, Hook, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HAMWORTHY ENGINEERING LIMITED |
---|---|---|
Company Number | : | 00135252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 April 1914 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Bank House, 59 High Street, Odiham, Hook, England, RG29 1LF | Secretary | 28 January 2005 | Active |
Old Bank House, 59 High Street, Odiham, Hook, England, RG29 1LF | Director | 14 July 2008 | Active |
Old Bank House, 59 High Street, Odiham, Hook, England, RG29 1LF | Director | 30 September 2011 | Active |
104 West Way, Bournemouth, BH9 3DZ | Secretary | 30 September 2002 | Active |
Willows 16 Wallace Road, Broadstone, BH18 8NG | Secretary | 05 June 1995 | Active |
173 Golf Links Road, Ferndown, BH22 8BX | Secretary | - | Active |
Annes Bunch Lane, Haslemere, GU27 1AE | Director | 01 July 2004 | Active |
3 Grangemuir, 2 Southside Wimbledon Common, London, SW19 4TG | Director | 24 June 1992 | Active |
6 Water Tower Road, Broadstone, BH18 8LL | Director | - | Active |
Painswick View Back Edge Lane, Edge, Stroud, GL6 6PE | Director | 29 October 1993 | Active |
Windsong, Broomhill, Wimborne, BH21 7AR | Director | 24 June 1992 | Active |
85 Lynwood Drive, Wimborne, BH21 1UU | Director | - | Active |
3 Pinewood Road, Branksome Park, Poole, BH13 6JP | Director | 01 July 1994 | Active |
6 Poyntz Gardens, Dallington, Northampton, NN5 7RY | Director | 24 June 1992 | Active |
Summit House, London Road, Bracknell, United Kingdom, RG12 2AQ | Director | 31 May 2011 | Active |
119 Lynwood Drive, Wimborne, BH21 1UU | Director | - | Active |
Northolt, Thames Street, Sunbury On Thames, TW16 6AG | Director | 20 May 1999 | Active |
24 Wetherby House, 20/21 Wetherby Gardens Ashburn Place, London, SW5 0AJ | Director | 24 June 1992 | Active |
6 Lower Blandford Road, Shaftesbury, SP7 8NR | Director | 25 September 1992 | Active |
Arden House 72 Hamilton Road, High Wycombe, HP13 5BQ | Director | 29 October 1993 | Active |
5 Hedgerley, Becton Green Becton Lane, Barton-On-Sea, | Director | 24 June 1992 | Active |
173 Golf Links Road, Ferndown, BH22 8BX | Director | - | Active |
98 Alleyn Road, Dulwich, London, SE21 8AH | Director | 29 April 2003 | Active |
12 York Road, St. Albans, AL1 4PL | Director | 29 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2017-10-10 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2016-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2016-09-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2016-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-01-13 | Resolution | Resolution. | Download |
2016-01-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-12-24 | Capital | Legacy. | Download |
2015-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2015-12-24 | Insolvency | Legacy. | Download |
2015-12-24 | Resolution | Resolution. | Download |
2015-08-26 | Address | Change registered office address company with date old address new address. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Accounts | Accounts with accounts type full. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-16 | Accounts | Accounts with accounts type full. | Download |
2013-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-21 | Accounts | Accounts with accounts type full. | Download |
2012-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-23 | Accounts | Accounts with accounts type full. | Download |
2011-10-05 | Officers | Termination director company with name. | Download |
2011-10-05 | Officers | Appoint person director company with name. | Download |
2011-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-14 | Officers | Change person director company with change date. | Download |
2011-06-14 | Officers | Change person secretary company with change date. | Download |
2011-06-07 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.