Company NameABB Centre Switchgear Limited
Company StatusDissolved
Company Number01610751
CategoryPrivate Limited Company
Incorporation Date2 February 1982(42 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusClosed
Appointed04 January 1999(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 20 November 2001)
RoleAccountant
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NamePauline Agnes Beale
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(18 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 20 November 2001)
RoleCompany Director
Correspondence Address13 College Gardens
Dulwich
London
SE21 7BE
Director NameMr David Timothy Smyth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressCornerways Old Smithy Road
Tibberton Newport
Telford
Shropshire
TF10 8DR
Director NameMrs Josephine Susan Smyth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressCornerways Old Smithy Road
Tibberton Newport
Telford
Shrops
TF10 8DR
Secretary NameMrs Josephine Susan Smyth
NationalityBritish
StatusResigned
Appointed15 March 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressCornerways Old Smithy Road
Tibberton Newport
Telford
Shrops
TF10 8DR
Director NameMr David Denton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Bedford Road
Rushden
Northamptonshire
NN10 0SQ
Director NameDivisional Manager Asko Antero Kamppinen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed26 May 1993(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 1999)
RoleDivisional Manager
Correspondence AddressPunatulkunkuja 7
Fin-65320 Vaasa
Finland
Foreign
Secretary NamePeter John Hardwick
NationalityCanadian
StatusResigned
Appointed26 May 1993(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address18 Castlegate
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Secretary NameHakan Moreen
NationalitySewdish
StatusResigned
Appointed27 October 1994(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 November 1997)
RoleCompany Director
Correspondence Address2 Crofton Grove
Manor Way
Chingford
London
E4 6NY
Director NameColin Tarn
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 1998)
RoleGeneral Mgr Project Operations
Correspondence Address15 Mills Walk
Sandy
Bedfordshire
SG19 1LR
Director NameRobert Henry Edward Allen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1999)
RoleManaging Director
Correspondence Address32 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameSakari Ahdekivi
NationalityFinnish
StatusResigned
Appointed01 November 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address2 Ransom Close
St Ippolyts
Hitchin
Hertfordshire
SG4 9AX
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(16 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW

Location

Registered AddressOrion House
5 Upper St Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2001Full accounts made up to 31 December 2000 (8 pages)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
21 May 2001Application for striking-off (1 page)
1 May 2001New director appointed (2 pages)
9 April 2001Return made up to 03/03/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 December 1999 (14 pages)
23 January 2001Director resigned (1 page)
29 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 March 2000Return made up to 03/03/00; full list of members (6 pages)
8 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
6 August 1999Return made up to 03/03/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
26 January 1999Registered office changed on 26/01/99 from: hortonwood 30 telford shropshire TF1 4ET (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
4 April 1997Full accounts made up to 31 December 1996 (14 pages)
20 March 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 1997New director appointed (2 pages)
17 May 1996Full accounts made up to 31 December 1995 (14 pages)
27 February 1996Return made up to 03/03/96; full list of members (6 pages)
9 November 1995Location of register of members (1 page)
1 May 1995Return made up to 03/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1995Full accounts made up to 31 December 1994 (15 pages)