Company NameSatchwell Control Systems Overseas Limited
Company StatusDissolved
Company Number00553389
CategoryPrivate Limited Company
Incorporation Date16 August 1955(68 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(47 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 08 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(50 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 08 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2000(44 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 08 August 2006)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(36 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 1992)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(36 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 1992)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(36 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 1992)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed24 April 1992(36 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr Angus Hamilton Cairns
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(37 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 1998)
RoleManaging Director
Correspondence AddressKingsland
Gough Road
Fleet
Hampshire
GU51 4LJ
Director NameGurpernam Singh Dhariwal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed15 December 1992(37 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFlat 8 Henley Park Court
Warwick Road
Henley In Arden
Warwickshire
B95 5BH
Secretary NameGurpernam Singh Dhariwal
NationalityIndian
StatusResigned
Appointed15 December 1992(37 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFlat 8 Henley Park Court
Warwick Road
Henley In Arden
Warwickshire
B95 5BH
Director NameJeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(38 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1998)
RoleAccountant
Correspondence Address14 Sussex Houses
Victoria Road Farnham Common
Slough
SL2 3PF
Secretary NameJeremy Rowley
NationalityBritish
StatusResigned
Appointed01 January 1994(38 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1998)
RoleAccountant
Correspondence Address14 Sussex Houses
Victoria Road Farnham Common
Slough
SL2 3PF
Director NameDouglas Charles Elkins
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(41 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 January 1997)
RoleCompany Director
Correspondence Address30 Gorselands
Tadley
Basingstoke
Hampshire
RG26 3HT
Director NameMr Derek Thomas Hussey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(41 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashenden Walk
Farnham Common
Slough
Berkshire
SL2 3UF
Director NameGeorge Alfred Christopher Candler
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(42 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2000)
RoleExecutive Managing Director
Correspondence Address11 Green Lane
Burnham
Slough
Buckinghamshire
SL1 8DR
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(42 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed12 May 1998(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2000)
RoleSecretary
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameKim Steele
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address2 The Coach House Snaresbrook House
Woodford Road South Woodford
London
E18 2UB
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2000(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (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(45 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(45 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(47 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF

Location

Registered AddressPortland House
Bressenden 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£341,000
Current Liabilities£45,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2004New director appointed (2 pages)
5 May 2004Return made up to 24/04/04; full list of members (5 pages)
18 September 2003Director resigned (1 page)
14 August 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)
22 April 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
6 February 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)
12 December 2001Full accounts made up to 31 March 2001 (12 pages)
14 August 2001Director resigned (1 page)
17 May 2001Return made up to 24/04/01; full list of members (5 pages)
10 May 2001Director's particulars changed (1 page)
8 May 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
22 September 2000Auditor's resignation (1 page)
19 May 2000Return made up to 24/04/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (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)
9 March 2000Director resigned (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
12 May 1999Return made up to 24/04/99; full list of members (8 pages)
5 May 1999Full accounts made up to 4 April 1998 (12 pages)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 April 1999New director appointed (3 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
15 October 1998Memorandum and Articles of Association (19 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1998New director appointed (3 pages)
17 March 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Registered office changed on 07/08/97 from: farnham road slough berkshire SL1 4UH (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Return made up to 24/04/97; full list of members (6 pages)
6 June 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
28 October 1996Full accounts made up to 31 March 1996 (10 pages)
28 May 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
29 August 1995Full accounts made up to 31 March 1995 (9 pages)