Company NameEdward Hines (Engineers) Limited
Company StatusDissolved
Company Number00417331
CategoryPrivate Limited Company
Incorporation Date15 August 1946(77 years, 9 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Alistair Duncan Hay
NationalityBritish
StatusClosed
Appointed30 September 2001(55 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameMr Alistair Duncan Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(55 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 19 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameMr Victor Alan Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(57 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToad House
Toad Lane Great Plumstead
Norwich
Norfolk
NR13 5EH
Director NameRichard Payne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressBale Hall
Bale
Fakenham
Norfolk
NR21 0QS
Director NameMr Cyril Ernest Crowson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 November 1994)
RoleCompany Director
Correspondence AddressKerendale
Long Meadow Brundall
Norwich
Norfolk
NR13 5LY
Secretary NameMr Cyril Ernest Crowson
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressKerendale
Long Meadow Brundall
Norwich
Norfolk
NR13 5LY
Secretary NameMr David Ernest Morrison
NationalityBritish
StatusResigned
Appointed01 January 1992(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleCompany Director
Correspondence Address18 Abinger Way
Eaton
Norwich
Norfolk
W24 6WA
Director NameMr Kenneth Ernest Wright
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(45 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address11 St Marys Close
Great Plumstead
Norwich
Norfolk
NR13 5EY
Director NameMr David Ernest Morrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(46 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 January 1994)
RoleCompany Accountant
Correspondence Address18 Abinger Way
Eaton
Norwich
Norfolk
W24 6WA
Director NameMr Kenneth Ernest Wright
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(47 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1996)
RoleEngineer/Company Director
Correspondence Address11 St Marys Close
Great Plumstead
Norwich
Norfolk
NR13 5EY
Director NameMr Walter Ian Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(47 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1995)
RoleEngineer/Cd
Correspondence AddressBrome Park Farm
Brome Avenue
Eye
Suffolk
IP23 7HW
Director NameMr Alwyn Colin Gant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(47 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1996)
RoleAccountant
Correspondence Address14 The Warren
Old Catton
Norwich
Norfolk
NR6 7NW
Secretary NameMr Alwyn Colin Gant
NationalityBritish
StatusResigned
Appointed27 January 1994(47 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1996)
RoleAccountant
Correspondence Address14 The Warren
Old Catton
Norwich
Norfolk
NR6 7NW
Director NameTrevor John Edward Kirby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(48 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 1996)
RoleDeputy Managing Director
Correspondence AddressThe Elms The Drift
Fakenham
Norfolk
NR21 8EE
Director NameEric Hamilton Lowry
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1995(48 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1999)
RoleManaging Director
Correspondence AddressGlebe House
Shurlock Row
Reading
Berks
RG10 0PE
Director NameSir Ian Morrow
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(48 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1999)
RoleChartered Accountant
Correspondence AddressBroadacres
7 Devils Lane
Saffron Walden
Essex
CB11 4BB
Director NameAlan James Senior
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1999)
RoleConsultant
Correspondence AddressThe Old Rectory Hitcham Lane
Burnham
Buckinghamshire
SL1 7DU
Director NameAlan Trevor Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1999)
RoleChartered Accountant
Correspondence AddressEglantine White Heath Road
Bergh Apton
Norwich
Norfolk
NR15 1AY
Secretary NameAlan Trevor Stewart
NationalityBritish
StatusResigned
Appointed04 January 1996(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1999)
RoleChartered Accountant
Correspondence AddressEglantine White Heath Road
Bergh Apton
Norwich
Norfolk
NR15 1AY
Director NameDavid Arwel Humphreys
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(52 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address1 Valleyview Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EF
Director NameDavid Ashmore
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(52 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 November 2003)
RoleCompany Director
Correspondence AddressClairmont East End
East Bergholt
Colchester
Essex
CO7 6XQ
Director NameFrank Alan Pickup
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(52 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address70 Kings Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5ER
Secretary NameFrank Alan Pickup
NationalityBritish
StatusResigned
Appointed18 May 1999(52 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address70 Kings Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5ER

Location

Registered AddressMain Road
Harwich
Essex
CO12 4LP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich

Financials

Year2014
Net Worth-£233,000
Current Liabilities£233,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
25 November 2005Return made up to 14/11/05; full list of members (7 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 14/11/04; full list of members (7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
15 June 2003Full accounts made up to 31 December 2002 (11 pages)
18 November 2002Return made up to 14/11/02; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Full accounts made up to 31 December 2000 (10 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
17 December 2001Return made up to 14/11/01; full list of members (7 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
8 January 2001Return made up to 14/11/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
29 February 2000Accounting reference date shortened from 07/04/00 to 31/12/99 (1 page)
9 February 2000Full accounts made up to 9 April 1999 (14 pages)
5 December 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Particulars of mortgage/charge (5 pages)
28 May 1999Declaration of assistance for shares acquisition (16 pages)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (3 pages)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 4-8 mason road norwich NR6 6RF (1 page)
21 May 1999New secretary appointed;new director appointed (3 pages)
16 February 1999Registered office changed on 16/02/99 from: thurne engineering co delta close norwich, NR6 6BG (1 page)
15 December 1998Return made up to 14/11/98; full list of members (9 pages)
25 August 1998Full accounts made up to 7 April 1998 (13 pages)
18 December 1997Return made up to 14/11/97; full list of members (10 pages)
20 July 1997Full accounts made up to 7 April 1997 (13 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
13 January 1997Director's particulars changed (1 page)
18 December 1996Return made up to 14/11/96; no change of members (7 pages)
16 September 1996Secretary's particulars changed;director's particulars changed (1 page)
14 July 1996Full accounts made up to 7 April 1996 (13 pages)
24 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996Director resigned (2 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
19 December 1995Return made up to 14/11/95; no change of members (10 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (2 pages)