Company NameArmstrong Patents Co. Limited
Company StatusDissolved
Company Number00049253
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)
Dissolution Date16 January 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(95 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 16 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameWing Yee Cheung
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(96 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2001)
RoleFinancial Controller
Correspondence Address8 Anchor Close
Edgbaston
Birmingham
B16 9DQ
Secretary NameWing Yee Cheung
NationalityBritish
StatusClosed
Appointed21 July 1998(96 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2001)
RoleFinancial Controller
Correspondence Address8 Anchor Close
Edgbaston
Birmingham
B16 9DQ
Secretary NameRoy Edward Milward
NationalityBritish
StatusResigned
Appointed29 June 1990(88 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1991)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Doles Lane
Findern
Derby
Derbyshire
DE65 6BA
Director NamePeter James Williams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address26 New Walk
Beverley
North Humberside
HU17 7DJ
Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameJohn Ross
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address28 Longwood Rise
Willenhall
West Midlands
WV12 4AX
Director NamePhillip Charles Matthews
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration6 months (resigned 06 December 1991)
RoleCompany Director
Correspondence Address10 Quayle Grove
Wordsley
Stourbridge
West Midlands
DY8 5NS
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameEric Strachan Forgan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address12 Fisher Road
Bishops Itchington
Southam
Warwickshire
CV47 2RE
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 November 1991)
RoleCompany Director
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales
Secretary NameKaren Lesley Goodship
NationalityBritish
StatusResigned
Appointed23 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 1994)
RoleAccountant
Correspondence AddressThe Retreat
6 Church Farm Mews Dosthill
Tamworth
Staffordshire
B77 1LU
Secretary NameElizabeth Katherine Ward
NationalityBritish
StatusResigned
Appointed04 July 1994(92 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 November 1994)
RoleSecretary
Correspondence AddressThistledown House
Cheltenham Road
Evesham
Worcestershire
WR11 6LF
Director NameNorman Arthur Gardner
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(92 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address210a Stroud Road
Gloucester
Gloucestershire
GL1 5LA
Wales
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(92 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Director NameRuth Pegler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 1998)
RoleAccountant
Correspondence Address12 Barker Road
Sutton Coldfield
West Midlands
B74 2NY
Secretary NameRuth Pegler
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 1998)
RoleAccountant
Correspondence Address12 Barker Road
Sutton Coldfield
West Midlands
B74 2NY
Director NameMark John Thomas Bache
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(95 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 October 1997)
RoleFinancial Controller
Correspondence Address47 Chesterwood Road
Kings Heath
Birmingham
West Midlands
B13 0QG

Location

Registered AddressCaparo House
103 Baker Street
London
W1M 2LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 July 1999Return made up to 04/06/99; full list of members (10 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 July 1998Secretary resigned;director resigned (1 page)
27 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1997New director appointed (3 pages)
15 December 1997Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 September 1997New director appointed (3 pages)
8 September 1997Director resigned (1 page)
22 June 1997Return made up to 04/06/97; no change of members (4 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
6 June 1996Return made up to 04/06/96; full list of members (8 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 July 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/95
(10 pages)
7 April 1995Director resigned (2 pages)
13 March 1992Full accounts made up to 31 December 1990 (17 pages)
15 October 1990Full accounts made up to 31 December 1989 (17 pages)
8 February 1989Full accounts made up to 2 July 1988 (17 pages)
27 July 1988Accounts made up to 28 June 1987 (16 pages)
14 August 1985Accounts made up to 1 July 1984 (14 pages)