Company NameWalters Engine Research Limited
Company StatusDissolved
Company Number02144492
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)
Dissolution Date23 September 1997 (26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Director NameJohn Holroyd
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 1997)
RoleCompany Director
Correspondence AddressArncliffe House Farm
Starbotton
Skipton
North Yorkshire
BD23 5HY
Secretary NameJohn Holroyd
NationalityBritish
StatusClosed
Appointed31 March 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 1997)
RoleCompany Director
Correspondence AddressArncliffe House Farm
Starbotton
Skipton
North Yorkshire
BD23 5HY
Director NameGeorge Arthur Koopman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1994)
RoleAccountant
Correspondence AddressColes Barn
Kelmscott
Lechlade
Gloucestershire
GL7 3HJ
Wales
Director NameDavid Patrick McErlain
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Chairman
Correspondence Address35 Montpelier Square
London
SW7 1JY
Director NameChristopher Paulet Melmoth Walters
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Kingston House Kingston Lane
East Preston
Littlehampton
Sussex
BN16 1RS
Director NameTimothy Paulet Melmoth Walters
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGore Hill Stud Gore Hill
Petworth
West Sussex
GU28 0JJ
Secretary NameMr Peter Lane
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Manor House New Road
Burton Lazars Melton Mowbray
Leicester
Leicestershire
LE14 2UU

Location

Registered AddressHarlow Court
Otley Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1PU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 1997First Gazette notice for voluntary strike-off (1 page)
18 April 1997Application for striking-off (1 page)
3 January 1997Return made up to 14/12/96; full list of members (8 pages)
3 August 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
27 December 1995Return made up to 14/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/12/95
(8 pages)
16 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)