Company NameCrompton Instruments (Japan) Limited
Company StatusDissolved
Company Number01488508
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)
Dissolution Date11 May 2004 (19 years, 11 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
StatusClosed
Appointed09 February 2001(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 11 May 2004)
RoleSolicitor & Company Secretary
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
StatusClosed
Appointed30 March 2001(21 years after company formation)
Appointment Duration3 years, 1 month (closed 11 May 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 1994(14 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 11 May 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameColin Gavin Easter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address39 Rifle Hill
Braintree
Essex
CM7 7DG
Director NameJohn Robert Harkus
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressRivendale Bell Lane
Panfield
Braintree
Essex
CM7 5AG
Director NameDavid Michael Reid
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressLevelly Church End
Shalford
Braintree
Essex
CM7 5EZ
Director NameGlen Anthony Wignall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address3 Heaton Way
Tiptree
Essex
CO5 0DZ
Secretary NameDavid Michael Reid
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressLevelly Church End
Shalford
Braintree
Essex
CM7 5EZ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

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-£580,000
Current Liabilities£730,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
7 September 2003Director resigned (1 page)
22 August 2003Return made up to 01/08/03; full list of members (6 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 August 2001Return made up to 01/08/01; full list of members (6 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 August 2000Return made up to 01/08/00; full list of members (7 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
26 August 1999Return made up to 01/08/99; full list of members (9 pages)
17 August 1999New director appointed (18 pages)
6 June 1999Director resigned (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 October 1998Return made up to 01/08/98; full list of members; amend (6 pages)
5 October 1998Director resigned (1 page)
30 July 1998Return made up to 01/08/98; full list of members (6 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 August 1997Return made up to 01/08/97; full list of members (10 pages)
28 August 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page)
28 October 1996Director resigned (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 July 1996Return made up to 01/08/96; full list of members (11 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 August 1995Return made up to 01/08/95; full list of members (20 pages)