Background WavePink WaveYellow Wave

HEAD WRIGHTSON PROCESS ENGINEERING LIMITED (00635264)

HEAD WRIGHTSON PROCESS ENGINEERING LIMITED (00635264) is an active UK company. incorporated on 18 August 1959. with registered office in 68 Hammersmith Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). HEAD WRIGHTSON PROCESS ENGINEERING LIMITED has been registered for 66 years. Current directors include LAYCOCK, Rufus.

Company Number
00635264
Status
active
Type
ltd
Incorporated
18 August 1959
Age
66 years
Address
68 Hammersmith Road, W14 8YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
LAYCOCK, Rufus
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAD WRIGHTSON PROCESS ENGINEERING LIMITED

HEAD WRIGHTSON PROCESS ENGINEERING LIMITED is an active company incorporated on 18 August 1959 with the registered office located in 68 Hammersmith Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). HEAD WRIGHTSON PROCESS ENGINEERING LIMITED was registered 66 years ago.(SIC: 7499)

Status

active

Active since 66 years ago

Company No

00635264

LTD Company

Age

66 Years

Incorporated 18 August 1959

Size

N/A

Accounts

ARD: 31/12

Overdue

18 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Submitted on 15 February 2007 (19 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)
Type: Dormant

Next Due

Due by 31 October 2007
Period: 1 January 2006 - 31 December 2006

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 August 2016
For period ending 31 July 2016
Contact
Address

68 Hammersmith Road London , W14 8YW,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

LAYCOCK, Rufus

Active
Burghley Avenue, New MaldenKT3 4SW
Secretary
Appointed 31 May 2005

LAYCOCK, Rufus

Active
Burghley Avenue, New MaldenKT3 4SW
Born September 1963
Director
Appointed 01 Mar 2005

ELLIS, Frazer John

Resigned
The Shooting Box Middle Road, Poole
Secretary
Appointed N/A
Resigned 14 Jan 1992

FERNIE, John William David

Resigned
6 Little Crake, GuisboroughTS14 8PL
Secretary
Appointed 14 Jan 1992
Resigned 01 Apr 2005

AKROYD, Robert Connor

Resigned
27 Westfield Road, BeaconsfieldHP9 1EF
Born January 1938
Director
Appointed N/A
Resigned 06 Apr 1998

CHERRETT, Neil

Resigned
Bay Horse House, NorthallertonDL7 9EA
Born December 1932
Director
Appointed N/A
Resigned 31 Dec 1994

ELLIS, Frazer John

Resigned
Woodlea Victoria Terrace, Saltburn By The SeaTS12 1JH
Born May 1949
Director
Appointed N/A
Resigned 25 Aug 1998

GORDON, Douglas Alexander

Resigned
538 Yarm Road, Stockton On TeesTS16 0BH
Born July 1952
Director
Appointed 08 Sept 1997
Resigned 01 Mar 2005

PHILLIPO, Barry Leonard, Dr

Resigned
46 Mount Leven Road, YarmTS15 9RJ
Born May 1947
Director
Appointed 25 Aug 1998
Resigned 12 May 2003

RAMSTAD, Torgeir Egeland

Resigned
Humlestien 19, 1387 Asker
Born September 1959
Director
Appointed 09 May 2003
Resigned 01 Mar 2005

WILLIAMS, Nigel Edward Oliver

Resigned
17 Holmes Road, TwickenhamTW1 4RF
Born February 1952
Director
Appointed 01 Mar 2005
Resigned 25 Jun 2007

YOUNGER, Roland Nicholas

Resigned
Thirkleby House, ThirskYO7 2AY
Born December 1934
Director
Appointed N/A
Resigned 18 Dec 1995
Fundings
Financials
Latest Activities

Filing History

102

Restoration Order Of Court
23 February 2026
AC92AC92
Gazette Dissolved Compulsory
11 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
28 June 2021
AC92AC92
Gazette Dissolved Compulsory
18 December 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
11 November 2011
AC92AC92
Gazette Dissolved Voluntary
30 October 2007
GAZ2(A)GAZ2(A)
Legacy
19 August 2007
288bResignation of Director or Secretary
Gazette Notice Voluntary
10 April 2007
GAZ1(A)GAZ1(A)
Legacy
22 February 2007
652a652a
Accounts With Made Up Date
15 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Made Up Date
5 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Legacy
9 August 2005
363aAnnual Return
Legacy
4 August 2005
353353
Legacy
2 July 2005
287Change of Registered Office
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
27 August 1999
363aAnnual Return
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363aAnnual Return
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Legacy
22 August 1997
363(190)363(190)
Auditors Resignation Company
17 April 1997
AUDAUD
Auditors Resignation Company
4 February 1997
AUDAUD
Auditors Resignation Company
11 November 1996
AUDAUD
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
225Change of Accounting Reference Date
Legacy
18 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
363(288)363(288)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
6 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
13 April 1994
AUDAUD
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
363(288)363(288)
Accounts Amended With Accounts Type Full
6 July 1993
AAMDAAMD
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
3 September 1992
363(288)363(288)
Legacy
4 August 1992
287Change of Registered Office
Legacy
13 July 1992
225(2)225(2)
Resolution
20 May 1992
RESOLUTIONSResolutions
Resolution
20 May 1992
RESOLUTIONSResolutions
Resolution
20 May 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
288288
Legacy
15 October 1991
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 October 1991
AUDAUD
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
6 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
9 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
25 July 1989
288288
Legacy
1 March 1989
287Change of Registered Office
Legacy
1 March 1989
288288
Legacy
1 March 1989
288288
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
25 July 1988
288288
Legacy
27 August 1987
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
287Change of Registered Office
Legacy
26 July 1986
288288
Legacy
23 May 1986
288288
Memorandum Articles
24 May 1976
MAMA