Company NameNatural Power Systems Limited
Company StatusDissolved
Company Number01197945
CategoryPrivate Limited Company
Incorporation Date28 January 1975(49 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameWing Commander Leonard Horace Lambert
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration15 years (closed 09 January 2007)
RoleCompany Director
Correspondence AddressFlat 15
St Loo Court
Chelsea
SW3 5TJ
Secretary NameDouglas Nominees Limited (Corporation)
StatusClosed
Appointed16 January 1992(16 years, 11 months after company formation)
Appointment Duration14 years, 12 months (closed 09 January 2007)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameGail Paul
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 January 1992)
RoleCompany Director
Correspondence Address19 Burcott Road
Purley
Surrey
CR8 4AD

Location

Registered Address5th Floor Northside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
2 December 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
(6 pages)
6 July 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
14 June 2001Full accounts made up to 30 June 1999 (10 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Registered office changed on 11/01/00 from: 6 bedford park croydon surrey CR0 2AP (1 page)
3 September 1999Full accounts made up to 30 June 1998 (10 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
27 October 1998Full accounts made up to 30 June 1997 (10 pages)
24 April 1998Full accounts made up to 30 June 1996 (10 pages)
18 February 1998Director's particulars changed (1 page)
13 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
1 April 1996Full accounts made up to 30 June 1995 (10 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
24 April 1995Memorandum and Articles of Association (22 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)