Company NameDownhall Engineering Limited
Company StatusDissolved
Company Number02687998
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameColin Michael Fitzgerald
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1992(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Mortimer Road
Rayleigh
Essex
SS6 9NU
Secretary NameMrs Paula Helen Fitzgerald
NationalityBritish
StatusClosed
Appointed17 February 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Mortimer Road
Rayleigh
Essex
SS6 9NU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth£1,157
Cash£162
Current Liabilities£598

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
10 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 February 2004Return made up to 14/02/04; full list of members (6 pages)
24 May 2003Registered office changed on 24/05/03 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
24 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 March 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 March 2002Return made up to 14/02/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
20 February 2001Return made up to 14/02/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
27 June 2000Registered office changed on 27/06/00 from: 165/167,high street rayleigh essex SS6 7QA (1 page)
21 February 2000Return made up to 14/02/00; full list of members (6 pages)
23 August 1999Full accounts made up to 31 March 1999 (12 pages)
16 February 1999Return made up to 14/02/99; full list of members (6 pages)
26 August 1998Full accounts made up to 31 March 1998 (12 pages)
17 February 1998Return made up to 14/02/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (12 pages)
25 February 1997Return made up to 14/02/97; no change of members (4 pages)
11 June 1996Full accounts made up to 31 March 1996 (11 pages)
21 February 1996Return made up to 14/02/96; full list of members (6 pages)
6 June 1995Full accounts made up to 31 March 1995 (14 pages)