Company NameHawker Siddeley Power Plant Limited
Company StatusDissolved
Company Number00288086
CategoryPrivate Limited Company
Incorporation Date14 May 1934(90 years ago)
Dissolution Date9 November 2004 (19 years, 5 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 John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(65 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 09 November 2004)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(66 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 09 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed16 September 1993(59 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 09 November 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameRobert David Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(58 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressOld Oak Cottage
Chedworth
Cheltenham
Gloucestershire
GL54 4AS
Wales
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(58 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(58 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NameMr Paul Henry Norman
NationalityBritish
StatusResigned
Appointed27 July 1992(58 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 1993)
RoleCompany Director
Correspondence Address30 Freame Close
Bussage
Stroud
Gloucestershire
GL6 8HG
Wales
Director NameRandolph Terence Sharpe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(59 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolcombe Glen Cottage
Minchinhampton
Stroud
Gloucestershire
GL6 9AJ
Wales
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(59 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(65 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(67 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(68 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£3,446,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Application for striking-off (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 July 2003Return made up to 19/06/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
7 October 2002Full accounts made up to 31 March 2002 (13 pages)
23 July 2002Director's particulars changed (1 page)
24 September 2001Full accounts made up to 31 March 2001 (13 pages)
20 July 2001Return made up to 19/06/01; full list of members (6 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 19/06/99; full list of members (6 pages)
4 August 1999New director appointed (18 pages)
7 June 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 June 1998Return made up to 19/06/98; no change of members (7 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 October 1997Secretary's particulars changed (1 page)
21 August 1997Return made up to 19/06/97; full list of members (8 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
3 October 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
8 July 1996Return made up to 19/06/96; full list of members (9 pages)
20 February 1996Director's particulars changed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (17 pages)
28 June 1995Return made up to 19/06/95; full list of members (9 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)