Company NameEurotherm (Japan) Limited
DirectorsJohn Reginald William Clayton and Rachel Louise Spencer
Company StatusDissolved
Company Number01025951
CategoryPrivate Limited Company
Incorporation Date1 October 1971(52 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(29 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(31 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2000(29 years, 1 month after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameRobert Martin Biddle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressChiddinghurst
Chiddingstone
Edenbridge
Kent
TN8 7AN
Director NameDr Jack Lawrence Leonard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1996)
RoleCompany Director
Correspondence AddressDowns Edge Stable Lane
Findon
Worthing
West Sussex
BN14 0RR
Secretary NamePeter Derek Bradley
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressShalfords
Old Barn Drive Capel
Dorking
Surrey
RH5 5LQ
Director NameClaes Arthur Hultman
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 1993(22 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 1998)
RoleChief Executive Officer And Ma
Correspondence AddressWatersteps 9 Oakwood Road
Wentworth
Virginia Water
Surrey
GU25 4RZ
Director NameKunitoshi Iwama
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1993(22 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2000)
RoleManaging Director
Correspondence AddressC Court Village Sakuragaoka
18-3 Renkoji 3 Chrome Tama-Shi
Tokyo Japan
Foreign
Director NameVincent Lendrum
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(23 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2003)
RoleSales & Marketing Director
Correspondence AddressFlat 3 26 Brunswick Square
Hove
East Sussex
BN3 1EJ
Director NameMr Peter Benjamin Vos
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(26 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Vicarage Lane
East Preston
Littlehampton
West Sussex
BN16 2SP
Director NameDr Peter Aidan Wade
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressSundial House The Alley
Church Street Amberley
Arundel
West Sussex
BN18 9NG
Director NamePeter Derek Bradley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence AddressShalfords
Old Barn Drive Capel
Dorking
Surrey
RH5 5LQ
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW

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£158,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2004Dissolved (1 page)
22 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2004Declaration of solvency (3 pages)
19 May 2004Appointment of a voluntary liquidator (1 page)
19 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2004Return made up to 04/04/04; full list of members (5 pages)
11 September 2003Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 April 2003Return made up to 04/04/03; full list of members (6 pages)
4 April 2003Director's particulars changed (1 page)
9 February 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2003New director appointed (2 pages)
23 September 2002Director's particulars changed (1 page)
20 August 2002Director resigned (1 page)
9 May 2002Return made up to 04/04/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (13 pages)
21 May 2001Return made up to 04/04/01; full list of members (5 pages)
20 April 2001Full accounts made up to 31 March 2000 (16 pages)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 December 2000Auditor's resignation (2 pages)
28 November 2000New secretary appointed (2 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 November 2000Registered office changed on 01/11/00 from: southdownview way worthing west sussex BN14 8NN (1 page)
1 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/10/00
(2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
11 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2000Full accounts made up to 31 March 1999 (16 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
9 May 1999Return made up to 04/04/99; no change of members (6 pages)
16 March 1999Registered office changed on 16/03/99 from: leonardslee lower beeding horsham west sussex RH13 6PP (1 page)
8 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
30 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
19 August 1998Full accounts made up to 31 October 1997 (15 pages)
30 April 1998Return made up to 04/04/98; no change of members (6 pages)
27 August 1997Full accounts made up to 31 October 1996 (14 pages)
4 May 1997Return made up to 04/04/97; full list of members (7 pages)
27 August 1996Director resigned (1 page)
21 August 1996Full accounts made up to 31 October 1995 (14 pages)
7 May 1996Return made up to 04/04/96; change of members (9 pages)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1995Nc inc already adjusted 13/10/95 (1 page)
18 October 1995Ad 13/10/95--------- £ si 899900@1=899900 £ ic 100/900000 (4 pages)
22 August 1995Full accounts made up to 31 October 1994 (14 pages)
3 May 1995Return made up to 04/04/95; bulk list available separately (16 pages)
22 September 1983Accounts made up to 31 October 1982 (9 pages)