Company NameP.W.H. (Controls) Ltd
Company StatusDissolved
Company Number03382767
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jean Rose Humphries
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1997(1 day after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2000)
RoleSecretary
Correspondence Address65 Ravensdale
Kingswood
Basildon
Essex
SS16 5HY
Director NamePaul William Humphries
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1997(1 day after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2000)
RoleCompany Director
Correspondence Address21 Chestnut Road
Pitsea
Basildon
Essex
SS16 4TQ
Secretary NameMrs Jean Rose Humphries
NationalityBritish
StatusClosed
Appointed07 June 1997(1 day after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2000)
RoleSecretary
Correspondence Address65 Ravensdale
Kingswood
Basildon
Essex
SS16 5HY
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address21 Chestnut Road
Vange
Basildon
Essex
SS16 4TQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea South East
Built Up AreaBasildon

Accounts

Latest Accounts4 June 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End04 June

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
5 October 1999Voluntary strike-off action has been suspended (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Application for striking-off (1 page)
22 April 1999Registered office changed on 22/04/99 from: damer house meadoway wickford essex SS12 9HA (1 page)
24 November 1998Registered office changed on 24/11/98 from: lee & co 276 london road westcliff on sea essex SS0 7JG (1 page)
12 August 1998Accounts for a small company made up to 4 June 1998 (4 pages)
7 July 1998Return made up to 06/06/98; full list of members
  • 363(287) ‐ Registered office changed on 07/07/98
(6 pages)
30 June 1998Registered office changed on 30/06/98 from: 39A head street colchester CO1 1NH (1 page)
30 June 1998Accounting reference date extended from 05/04/98 to 04/06/98 (1 page)
9 October 1997Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Secretary resigned;director resigned (1 page)
12 June 1997Director resigned (1 page)
6 June 1997Incorporation (16 pages)