Company NameHardware & Systems Patents Limited
Company StatusDissolved
Company Number01679831
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 5 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur Shaw Manufacturing Limited (Corporation)
StatusClosed
Appointed01 December 1997(15 years after company formation)
Appointment Duration7 years (closed 28 December 2004)
Correspondence Address1 Rose Hill
Willenhall
West Midlands
WV13 2AS
Director NameArthur Shaw Engineering Holdings Ltd (Corporation)
StatusClosed
Appointed10 June 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 28 December 2004)
Correspondence Address1 Rose Hill
Willenhall
West Midlands
WV13 2AR
Director NameRaymond Harry Fisher
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address29 Lake Avenue
Walsall
West Midlands
WS5 3PA
Director NameBrian David Phillips
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1163 Warwick Road
Solihull
West Midlands
B91 3HQ
Secretary NameMr Lindsay Vyvyan Melvin
NationalityBritish
StatusResigned
Appointed07 August 1992(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameMr Lindsay Vyvyan Melvin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1996)
RoleBsc Aca At11
Country of ResidenceEngland
Correspondence Address23 Park Avenue
Solihull
West Midlands
B91 3EJ
Secretary NameChristopher Philip Parkes
NationalityBritish
StatusResigned
Appointed01 July 1996(13 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address1 Stoke Lane
Redditch
Worcestershire
B98 8RR
Director NameMr Arthur David Tippin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(14 years after company formation)
Appointment Duration12 months (resigned 01 December 1997)
RoleTechnical Director
Correspondence Address24 Heaton Drive
Edgbaston
Birmingham
West Midlands
B15 3LW

Location

Registered Address1 Star Street
London
W2 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,310
Cash£559
Current Liabilities£22,023

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 1 rose hill willenhall west midlands WV13 2AS (1 page)
28 November 2002New director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
10 October 2002Return made up to 07/08/02; full list of members (6 pages)
3 October 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2000Return made up to 07/08/00; full list of members (6 pages)
16 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 October 1999Accounts for a dormant company made up to 28 March 1999 (7 pages)
18 October 1999Return made up to 07/08/99; no change of members (4 pages)
7 June 1999Director resigned (1 page)
4 June 1999Accounts for a dormant company made up to 29 March 1998 (7 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1998New director appointed (2 pages)
12 March 1998Accounts for a dormant company made up to 30 March 1997 (6 pages)
10 July 1997Particulars of mortgage/charge (11 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
12 December 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
1 September 1995Return made up to 07/08/95; full list of members (6 pages)