Company NameHawtal Whiting Design & Engineering Co. Ltd
Company StatusDissolved
Company Number02650532
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 7 months ago)
Dissolution Date7 May 2002 (21 years, 12 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
Appointed14 February 1992(4 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressNew Hall High Street
Bradwell On Sea
Southminster
Essex
CM0 7QL
Secretary NameMr Christopher John Russell
NationalityBritish
StatusClosed
Appointed09 July 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2002)
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
Appointed14 February 1992(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 25 October 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr Jon Alexander King
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 1993)
RoleEngineer
Correspondence AddressRectory Bungalow
Salt Way Lane Lower Brailes
Banbury
Oxfordshire
OX15 5JB
Director NameMr Kenneth Benjamin Talbot
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 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
Appointed14 February 1992(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 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
Appointed14 February 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address53 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QL
Director NameMichael Frederick Collins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleEngineer
Correspondence AddressRosewarne Stondon Road
Nine Ashes Blackmore
Ingatestone
Essex
CM4 0LA
Secretary NameMrs Michele Elaine Garwood
NationalityBritish
StatusResigned
Appointed22 January 1999(7 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
Director NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

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
Turnover£292,984
Gross Profit£29,693
Net Worth-£3,261
Current Liabilities£143,924

Accounts

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

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
28 April 2000Full accounts made up to 31 December 1998 (11 pages)
10 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 December 1999Director resigned (1 page)
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)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Auditor's resignation (1 page)
21 October 1998Return made up to 02/10/98; full list of members (8 pages)
3 December 1997New director appointed (2 pages)
7 November 1997Return made up to 02/10/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 November 1996Return made up to 02/10/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 June 1996Declaration of mortgage charge released/ceased (2 pages)
31 October 1995Return made up to 02/10/95; full list of members (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (9 pages)