Company NameHawtal Whiting Design And Engineering (Overseas) Limited
Company StatusDissolved
Company Number01590630
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 7 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Christopher John Russell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(9 years, 9 months after company formation)
Appointment Duration10 years (closed 07 August 2001)
RoleCompany Director
Correspondence AddressNew Hall High Street
Bradwell On Sea
Southminster
Essex
CM0 7QL
Secretary NameMr Christopher John Russell
NationalityBritish
StatusClosed
Appointed09 July 1999(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 07 August 2001)
RoleCompany Director
Correspondence AddressNew Hall High Street
Bradwell On Sea
Southminster
Essex
CM0 7QL
Director NameMr Robert Jarvis Hawker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 October 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr Kenneth Benjamin Talbot
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 October 2000)
RoleEngineer
Correspondence AddressBlanket Hall Beggar Hill
Fryerning
Essex
CM4 0PD
Director NameJohn James Whitecross
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 October 2000)
RoleEngineer
Correspondence AddressJormar 17 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PL
Secretary NameMr Kenneth Frederick John Smith
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address53 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QL
Secretary NameMrs Michele Elaine Garwood
NationalityBritish
StatusResigned
Appointed22 January 1999(17 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 1999)
RoleCompany Director
Correspondence Address9 Medina Road
Grays
Essex
RM17 6AQ

Location

Registered AddressPhoenix House
Christopher Martin Road
Basildon, Essex
SS14 3EZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2001First Gazette notice for compulsory strike-off (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
28 April 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 December 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
18 August 1997Return made up to 17/07/97; no change of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
18 June 1996Declaration of mortgage charge released/ceased (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (7 pages)
9 August 1995Return made up to 17/07/95; no change of members (4 pages)