Company NamePERL Controls Limited
Company StatusDissolved
Company Number00450538
CategoryPrivate Limited Company
Incorporation Date6 March 1948(76 years, 2 months ago)
Dissolution Date24 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 NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(51 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 24 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(53 years, 2 months after company formation)
Appointment Duration4 years (closed 24 May 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(51 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 24 May 2005)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(44 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed24 April 1992(44 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed01 August 1994(46 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 June 1995)
RoleSecretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(47 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 June 1995(47 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1996(48 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(48 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(48 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed31 December 1996(48 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(51 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£105,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 May 2004Return made up to 24/04/04; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 May 2003Return made up to 24/04/03; full list of members (5 pages)
13 February 2003Director resigned (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 May 2002Return made up to 24/04/02; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Return made up to 24/04/01; full list of members (5 pages)
10 May 2001Director's particulars changed (1 page)
6 April 2001Director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 September 2000Auditor's resignation (1 page)
12 September 2000New director appointed (2 pages)
19 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
21 June 1999Director's particulars changed (1 page)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2/4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 24/04/97; full list of members (6 pages)
17 April 1997New director appointed (3 pages)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Location of register of directors' interests (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 1 stanhope gate london W1A 1EH (1 page)
14 April 1997Location of register of members (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997Location of debenture register (1 page)
14 April 1997New secretary appointed (2 pages)
25 May 1996Return made up to 24/04/96; no change of members (9 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 October 1982Accounts made up to 24 September 1982 (4 pages)