Company NameC.I. Power Accessories Limited
Company StatusDissolved
Company Number01220254
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 9 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameTWS Tool Company Limited

Business Activity

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

Directors

Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed05 June 1992(16 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(25 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 07 August 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr John Davis
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleGeneral Manager
Correspondence Address94 Stroud Road
Gloucester
Gloucestershire
GL1 5AJ
Wales
Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleFinancial Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NameMrs Glennis Hilda Spencer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 October 1998)
RoleCommercial Director
Correspondence Address34 Caversham Road
Kingstanding
Birmingham
West Midlands
B44 0LN
Director NameMr John Leonard Boyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Flemington Avenue
Greystone Court
Strathaven
South Lanarkshire
ML10 6FJ
Scotland

Location

Registered AddressFourth Floor Churchill House
142 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£304,955
Current Liabilities£4,375

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001Application for striking-off (1 page)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey, GU7 3HT (1 page)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
28 June 1999Return made up to 05/06/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
12 March 1999Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
6 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
15 June 1998Return made up to 05/06/98; full list of members (7 pages)
13 May 1998Amended accounts made up to 30 September 1997 (6 pages)
11 March 1998Full accounts made up to 30 September 1997 (7 pages)
16 January 1998Company name changed tws tool company LIMITED\certificate issued on 19/01/98 (2 pages)
5 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
20 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
18 June 1996Company name changed S.E.P. technologies LIMITED\certificate issued on 19/06/96 (2 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
20 July 1995Return made up to 05/06/95; full list of members (8 pages)