Company NameInvensis Limited
Company StatusDissolved
Company Number00524324
CategoryPrivate Limited Company
Incorporation Date5 October 1953(70 years, 7 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameWalmore Magnetics Limited

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(46 years, 1 month after company formation)
Appointment Duration5 years (closed 09 November 2004)
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(47 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 09 November 2004)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(45 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 09 November 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NamePeter Alfred Max Curry
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(38 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 1997)
RoleDirector - Unitech Plc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Valley End
Chobham
Woking
Surrey
GU24 8TB
Director NameDavid John Griffiths
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(38 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Secretary-Unitech Plc
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed20 December 1991(38 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(43 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

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-£315,372
Current Liabilities£57,748

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 2004Application for striking-off (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Return made up to 20/12/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 January 2003Return made up to 20/12/02; full list of members (6 pages)
22 January 2002Return made up to 20/12/01; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
19 January 2001Return made up to 20/12/00; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
17 February 2000Registered office changed on 17/02/00 from: btr house carlisle place london SW1P 1BX (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 20/12/99; full list of members (6 pages)
17 February 2000Secretary's particulars changed (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
14 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
3 March 1999Company name changed walmore magnetics LIMITED\certificate issued on 03/03/99 (2 pages)
17 February 1999Return made up to 20/12/98; full list of members (5 pages)
19 January 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
4 February 1998Return made up to 20/12/97; full list of members (5 pages)
3 February 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
11 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
12 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 January 1997Return made up to 20/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/01/97
(6 pages)
16 September 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
20 February 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
19 January 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
12 April 1995Memorandum and Articles of Association (16 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)