Company NameWestinghouse Davenset Rectifiers Limited
Company StatusDissolved
Company Number01641420
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Dissolution Date15 May 2001 (22 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 NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(11 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 15 May 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration9 years (closed 15 May 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDavid Richard Gilbert
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleSecretary
Correspondence AddressLittle Orchard
Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameColin James Musgrave
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleSolicitor
Correspondence AddressRookery Farm House
Bradden
Towcester
Northamptonshire
NN12 8ED
Director NameMr Gordon John West
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Secretary NameCheryl Joanne Price
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 February 1992)
RoleCompany Director
Correspondence Address6 Sheringham Avenue
Feltham
Middlesex
TW13 7JT
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

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

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (2 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
1 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
8 June 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1998Return made up to 17/05/98; no change of members (9 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 (1 page)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
24 June 1997Director resigned (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 June 1996Return made up to 17/05/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 June 1995Return made up to 17/05/95; full list of members (9 pages)