London
SW1X 7AW
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(83 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 13 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 1993(71 years after company formation) |
Appointment Duration | 29 years, 6 months (closed 13 September 2022) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr James Martin Kent |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(71 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1997) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Sundean The Avenue Charlton Kings Cheltenham |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(71 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(71 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Website | invensys.com/en |
---|
Registered Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 October 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
29 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
29 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Resolutions
|
7 February 2012 | Declaration of solvency (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
11 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 April 2000 | Return made up to 25/02/00; full list of members (7 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 September 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
16 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 June 1998 | Company name changed metalastik vibration control sys tems LIMITED\certificate issued on 16/06/98 (2 pages) |
10 June 1998 | Return made up to 25/02/98; no change of members (9 pages) |
9 June 1998 | Company name changed metalastik LIMITED\certificate issued on 09/06/98 (2 pages) |
3 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent house london SW1P 2PL (1 page) |
27 March 1997 | Return made up to 25/02/97; full list of members (10 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 March 1996 | Return made up to 25/02/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 March 1995 | Return made up to 25/02/95; full list of members (18 pages) |
15 March 1922 | Incorporation (18 pages) |