Company NameAMEC Engineering Limited
Company StatusActive
Company Number00713102
CategoryPrivate Limited Company
Incorporation Date17 January 1962(61 years, 11 months ago)
Previous NameMatthew Hall Engineering Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(55 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(56 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(56 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameAMEC Nominees Limited (Corporation)
StatusCurrent
Appointed30 June 1994(32 years, 5 months after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameArthur McQuillan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleGeneral Manager
Correspondence Address3 Park Drive
Stockton On Tees
Cleveland
TS19 8AB
Director NameRobert Graham Wilson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address12 Ardrossan Avenue
Camberley
Surrey
GU15 1DD
Director NameMr Ronald Frederick Turner
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTaneys Dell Heath Park Road
Leighton Buzzard
Bedfordshire
LU7 3BB
Director NameColin Stewart Orrell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodside View Victoria Road
Modest Corner Southborough
Tunbridge Wells
Kent
TN4 0LT
Director NameBarrie Leslie Logan
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPump Farmhouse
Warley Gap
Brentwood
Essex
CM13 3DR
Director NameDavid Philip Mardinor Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCost Engineer
Correspondence Address155 Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5EB
Director NameDavid John Baughen
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleChartered Engineer
Correspondence Address1 Kings Close
Northwood
Middlesex
HA6 3SB
Director NameJohn William Griffiths
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stroud Road
Wimbledon Park
London
SW19 8DQ
Director NameMaurice Bell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressGreen Tiles High Coppice
Station Road
Amersham
Buckinghamshire
HP7 0AW
Director NameDennis Clark
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat B
65 Eaton Square
London
SW1W 9BQ
Director NameMaurice Bell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressGreen Tiles High Coppice
Station Road
Amersham
Buckinghamshire
HP7 0AW
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed08 June 1992(30 years, 4 months after company formation)
Appointment Duration17 years (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameHubertus Antonio Cecilia Maria Hermans
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1993(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressClovisdonk 9
4707 Vw Roosendaal
The Netherlands
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(33 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameRobert Graham Wilson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(34 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address12 Ardrossan Avenue
Camberley
Surrey
GU15 1DD
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(46 years, 12 months after company formation)
Appointment Duration8 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(47 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(47 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusResigned
Appointed31 August 2009(47 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Secretary NameMrs Helen Morrell
StatusResigned
Appointed04 December 2015(53 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(54 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(55 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ

Contact

Websiteamecfw.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10m at £1Amec Foster Wheeler PLC
99.99%
Ordinary
1000 at £1Amec Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2018 (4 years, 11 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2020 (3 years, 5 months ago)
Next Return Due22 June 2021 (overdue)

Filing History

16 November 2021Restoration by order of the court (3 pages)
8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
10 September 2020Application to strike the company off the register (1 page)
26 August 2020Statement of capital on 26 August 2020
  • GBP 1
(5 pages)
26 August 2020Solvency Statement dated 12/08/20 (1 page)
26 August 2020Statement by Directors (1 page)
26 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2020Statement of capital on 10 July 2020
  • GBP 10,000,000
(3 pages)
10 July 2020Solvency Statement dated 26/06/20 (1 page)
10 July 2020Statement by Directors (1 page)
10 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2020Change of share class name or designation (2 pages)
22 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 June 2020Memorandum and Articles of Association (30 pages)
19 June 2020Statement of company's objects (2 pages)
19 June 2020Particulars of variation of rights attached to shares (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 June 2018Change of details for Amec Foster Wheeler Limited as a person with significant control on 23 November 2017 (2 pages)
12 June 2018Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
8 March 2018Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000,000
(5 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000,000
(5 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000,000
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000,000
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000,000
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000,000
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000,000
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000,000
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Auditor's resignation (3 pages)
14 December 2010Auditor's resignation (3 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Director appointed christopher laskey fidler (3 pages)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
25 September 2009Director appointed christopher laskey fidler (3 pages)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 January 2009Director appointed peter james holland (3 pages)
15 January 2009Director appointed peter james holland (3 pages)
12 January 2009Appointment terminated director robert wilson (1 page)
12 January 2009Appointment terminated director robert wilson (1 page)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 July 2005Return made up to 08/06/05; full list of members (3 pages)
1 July 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 July 2001Full accounts made up to 31 December 2000 (9 pages)
26 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 08/06/98; full list of members (6 pages)
21 July 1998Return made up to 08/06/98; full list of members (6 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; no change of members (4 pages)
3 July 1997Return made up to 08/06/97; no change of members (4 pages)
10 July 1996Full accounts made up to 31 December 1995 (8 pages)
10 July 1996Full accounts made up to 31 December 1995 (8 pages)
5 July 1996New director appointed (1 page)
5 July 1996New director appointed (1 page)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
6 November 1995Director resigned (4 pages)
6 November 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
21 September 1995New director appointed (4 pages)
21 September 1995New director appointed (4 pages)
25 August 1995Full accounts made up to 31 December 1994 (8 pages)
25 August 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Return made up to 08/06/95; full list of members (6 pages)
6 July 1995Return made up to 08/06/95; full list of members (6 pages)
22 January 1995Memorandum and Articles of Association (20 pages)
22 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 1995Memorandum and Articles of Association (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
26 September 1994Director resigned (2 pages)
26 September 1994Director resigned (2 pages)
29 September 1993Full accounts made up to 31 December 1992 (8 pages)
29 September 1993Full accounts made up to 31 December 1992 (8 pages)
9 October 1992Full accounts made up to 31 December 1991 (12 pages)
9 October 1992Full accounts made up to 31 December 1991 (12 pages)
31 March 1992Company name changed matthew hall engineering LIMITED\certificate issued on 01/04/92 (2 pages)
31 March 1992Company name changed matthew hall engineering LIMITED\certificate issued on 01/04/92 (2 pages)
2 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1991Return made up to 08/06/91; full list of members (10 pages)
27 June 1991Return made up to 08/06/91; full list of members (10 pages)
14 May 1986Return made up to 07/05/86; full list of members (7 pages)
14 May 1986Return made up to 07/05/86; full list of members (7 pages)
30 June 1982Accounts made up to 31 December 1981 (11 pages)
30 June 1982Accounts made up to 31 December 1981 (11 pages)
17 January 1962Incorporation (17 pages)
17 January 1962Incorporation (17 pages)