Company NameTi Power Transmissions Limited
Company StatusDissolved
Company Number00327056
CategoryPrivate Limited Company
Incorporation Date21 April 1937(86 years, 12 months ago)
Dissolution Date3 May 2005 (18 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 NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(66 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(66 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed23 May 2003(66 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NameReginald William Bishop
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(55 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressParkside Park Road
Stevington
Bedford
MK43 7QG
Director NameRoger John Pearson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(55 years after company formation)
Appointment Duration9 months (resigned 22 January 1993)
RoleAccountant
Correspondence AddressGreenacres 33 Renhold Road
Wilden
Bedford
Bedfordshire
MK44 2QA
Secretary NameRoger John Pearson
NationalityBritish
StatusResigned
Appointed26 April 1992(55 years after company formation)
Appointment Duration9 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressGreenacres 33 Renhold Road
Wilden
Bedford
Bedfordshire
MK44 2QA
Director NameMr Michael Stuart Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1994)
RoleAccountant
Correspondence Address3 Riseley Road
Maidenhead
Berkshire
SL6 6EP
Secretary NameMr Michael Stuart Watson
NationalityBritish
StatusResigned
Appointed22 January 1993(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1994)
RoleAccountant
Correspondence Address3 Riseley Road
Maidenhead
Berkshire
SL6 6EP
Director NamePhilip Nigel Baldrey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(57 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 1996)
RoleFinance Director
Correspondence Address34 Lovelace Close
Abingdon
Oxfordshire
OX14 1XW
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(57 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Secretary NamePhilip Nigel Baldrey
NationalityBritish
StatusResigned
Appointed01 July 1994(57 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 1996)
RoleFinance Director
Correspondence Address34 Lovelace Close
Abingdon
Oxfordshire
OX14 1XW
Director NameDavid Anthony Hugh Rodger
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(58 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1996)
RoleChief Executive
Correspondence AddressOaktrees
Pinley Green
Claverdon
Warwickshire
CV35 8LU
Director NameKenneth Nelson Templeton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(58 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2003)
RoleFinance Director Bundy
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange
The Street Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0RX
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed30 January 1996(58 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1996(59 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 May 2003)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£162,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
10 August 2004Secretary's particulars changed (1 page)
10 August 2004Return made up to 24/05/04; full list of members (5 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 June 2003Return made up to 24/05/03; full list of members (5 pages)
19 June 2003Secretary resigned (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (4 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 July 2002Return made up to 24/05/02; full list of members (7 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 May 2001Return made up to 24/05/01; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 May 2000Return made up to 24/05/00; full list of members (6 pages)
7 July 1999Return made up to 24/04/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Return made up to 24/05/98; no change of members (5 pages)
23 July 1997Full accounts made up to 31 December 1996 (12 pages)
3 June 1997Return made up to 26/04/97; no change of members (5 pages)
3 June 1997Director resigned (1 page)
28 June 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996Return made up to 26/04/96; full list of members (6 pages)
6 May 1996Registered office changed on 06/05/96 from: paddock works rounds green road po box 3964 oldbury warley west midlands B69 2FG (1 page)
6 May 1996New director appointed (1 page)
6 May 1996Secretary resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996New secretary appointed (1 page)
6 May 1996Director resigned (1 page)
6 May 1996New director appointed (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (14 pages)
11 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/95
(4 pages)
11 May 1995New director appointed (2 pages)
1 August 1994New secretary appointed;new director appointed (2 pages)