Company NameAPV Magnetronics Limited
Company StatusDissolved
Company Number00949936
CategoryPrivate Limited Company
Incorporation Date14 March 1969(55 years, 1 month ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 21 August 2001)
RoleSecretary
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1999(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 21 August 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 21 August 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(30 years after company formation)
Appointment Duration2 years, 4 months (closed 21 August 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameRoger Meredith
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1994)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Cold Overton
Oakham
Rutland
LE15 7QA
Director NameMr Christopher John Paine
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 1994)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address35 Bolingbroke Road
Cleethorpes
South Humberside
DN35 0HF
Director NameAlan John Perryment
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 1995)
RoleEngineer
Correspondence AddressKingfisher Barn The Common
Mellis
Eye
Suffolk
IP23 8EF
Director NameFrank Richard Fenner
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(24 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 July 1993)
RoleGeneral Manager (Engineer)
Correspondence AddressBlenheim House
131 Mill Road
Cleethorpes
South Humberside
DN35 8JB
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(28 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameHall-Thermotank Medafric Limited (Corporation)
StatusResigned
Appointed31 July 1992(23 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 1993)
Correspondence Address1 Lygon Place
London
SW1W 0JR
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1998)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

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

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Application for striking-off (1 page)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Secretary's particulars changed (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(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)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
29 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
3 September 1997Director resigned (1 page)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 August 1996Return made up to 31/07/96; no change of members (8 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 January 1996New director appointed (2 pages)