London
SW1X 7AW
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 1992(36 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 18 July 2013) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1993(38 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | Jay Ehle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2003(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 August 2010) |
Role | Vice President Div Gen Counsel |
Country of Residence | United States |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | Ms Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Paul Adrian Moseley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(48 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 June 2004) |
Role | Vp Emea Services |
Country of Residence | England |
Correspondence Address | Laverly Farm West Pennard Glastonbury Somerset BA6 8NE |
Director Name | Mr Nils Breidenstein |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 2010(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2012) |
Role | Associate General Counsel |
Country of Residence | England |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Registered Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
50.5k at £1 | Invensys Systems (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £658,000 |
Gross Profit | £96,000 |
Net Worth | -£274,000 |
Cash | £11,000 |
Current Liabilities | £802,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Declaration of solvency (3 pages) |
5 December 2012 | Appointment of a voluntary liquidator (1 page) |
5 December 2012 | Resolutions
|
5 December 2012 | Declaration of solvency (3 pages) |
5 December 2012 | Appointment of a voluntary liquidator (1 page) |
29 October 2012 | Termination of appointment of David Thomas as a director (1 page) |
29 October 2012 | Termination of appointment of Victoria Hull as a director (1 page) |
29 October 2012 | Termination of appointment of Victoria Mary Hull as a director on 25 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Nils Breidenstein as a director (1 page) |
29 October 2012 | Termination of appointment of Nils Breidenstein as a director on 25 October 2012 (1 page) |
29 October 2012 | Termination of appointment of David Jeremy Thomas as a director on 25 October 2012 (1 page) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
17 June 2011 | Director's details changed for Mr Kevin Charles Smith on 16 August 2010 (2 pages) |
17 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Director's details changed for Victoria Mary Hull on 17 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Nils Breidenstein on 16 August 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Kevin Charles Smith on 16 August 2010 (2 pages) |
17 June 2011 | Director's details changed for Victoria Mary Hull on 17 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Director's details changed for Nils Breidenstein on 16 August 2010 (2 pages) |
13 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
13 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Full accounts made up to 31 March 2010 (15 pages) |
9 May 2011 | Full accounts made up to 31 March 2010 (15 pages) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
13 August 2010 | Appointment of Nils Breidenstein as a director (3 pages) |
13 August 2010 | Appointment of Nils Breidenstein as a director (3 pages) |
2 August 2010 | Termination of appointment of Jay Ehle as a director (1 page) |
2 August 2010 | Termination of appointment of Jay Ehle as a director (1 page) |
28 July 2010 | Appointment of Kevin Charles Smith as a director (3 pages) |
28 July 2010 | Appointment of Kevin Charles Smith as a director (3 pages) |
10 June 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Jay Ehle on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Jay Ehle on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Jay Ehle on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
11 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
26 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
26 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2008 | Full accounts made up to 31 March 2006 (16 pages) |
23 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 31 March 2005 (16 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (16 pages) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
15 January 2006 | Director resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
9 September 2005 | Full accounts made up to 31 March 2004 (17 pages) |
9 September 2005 | Full accounts made up to 31 March 2004 (17 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members
|
25 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 June 2003 | Accounts made up to 31 March 2003 (2 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (7 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (7 pages) |
6 February 2003 | Company name changed a a seventeen LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed a a seventeen LIMITED\certificate issued on 06/02/03 (2 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
14 June 2002 | Return made up to 08/05/02; full list of members (5 pages) |
14 June 2002 | Return made up to 08/05/02; full list of members (5 pages) |
14 November 2001 | Accounts made up to 31 March 2001 (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
22 December 2000 | Accounts made up to 31 March 2000 (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 08/05/00; full list of members
|
10 April 2000 | Accounts made up to 31 March 1999 (1 page) |
10 April 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 08/05/99; full list of members (10 pages) |
8 June 1999 | Return made up to 08/05/99; full list of members (10 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 October 1998 | Accounts made up to 31 December 1997 (1 page) |
27 May 1998 | Return made up to 08/05/98; full list of members (5 pages) |
27 May 1998 | Return made up to 08/05/98; full list of members (5 pages) |
21 May 1998 | Company name changed dunlop aerospace LIMITED\certificate issued on 21/05/98 (2 pages) |
21 May 1998 | Company name changed dunlop aerospace LIMITED\certificate issued on 21/05/98 (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
4 June 1997 | Return made up to 08/05/97; full list of members (9 pages) |
4 June 1997 | Return made up to 08/05/97; full list of members (9 pages) |
10 September 1996 | Accounts made up to 31 December 1995 (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 April 1996 | Return made up to 08/05/96; full list of members (8 pages) |
30 April 1996 | Return made up to 08/05/96; full list of members (8 pages) |
8 August 1995 | Accounts made up to 31 December 1994 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 May 1995 | Return made up to 08/05/95; full list of members (16 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
15 February 1988 | Resolutions
|
15 February 1988 | Resolutions
|
2 October 1987 | Full accounts made up to 28 December 1985 (5 pages) |
2 October 1987 | Accounts made up to 28 December 1985 (5 pages) |
17 September 1986 | Secretary resigned;new secretary appointed (2 pages) |
17 September 1986 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1985 | Company name changed\certificate issued on 20/02/85 (3 pages) |
20 February 1985 | Company name changed\certificate issued on 20/02/85 (3 pages) |
20 November 1975 | Memorandum and Articles of Association (21 pages) |
20 November 1975 | Memorandum and Articles of Association (21 pages) |
21 October 1955 | Certificate of incorporation (1 page) |
21 October 1955 | Certificate of incorporation (1 page) |