Company NameMatch Power Systems Limited
DirectorGraham Chapman
Company StatusDissolved
Company Number01924128
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 9 months ago)
Previous NameLUDA Electronics Limited

Business Activity

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

Directors

Director NameMr Graham Chapman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration32 years
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressWood View 54 Stewton Lane
Louth
Lincolnshire
LN11 8SB
Secretary NamePhilip Alexander Atherton
NationalityBritish
StatusCurrent
Appointed22 August 1994(9 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address3 Edward Street
Grantham
Lincolnshire
NG31 6JF
Secretary NameMrs Walerie Anne Chapman
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address50 Charles Avenue
Louth
Lincolnshire
LN11 0BG
Director NameMichael James Wilson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleTV Engineer
Correspondence Address2 Old Mill Park
Louth
Lincolnshire
LN11 0NY
Secretary NameAndrew Neil Hirst
NationalityBritish
StatusResigned
Appointed17 September 1996(11 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 January 1997)
RoleAccountant
Correspondence Address29 St Marys Avenue
Welton
Lincoln
Lincolnshire
LN2 3LN

Location

Registered AddressElliot Woolfe & Rose 12th Floor
Premier House 112 Station Road
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
10 April 1997Appointment of a voluntary liquidator (1 page)
10 April 1997Statement of affairs (6 pages)
10 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1997Registered office changed on 13/03/97 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
19 January 1997Secretary resigned (1 page)
18 December 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (4 pages)
24 September 1996New secretary appointed (2 pages)
17 July 1996Registered office changed on 17/07/96 from: unit 4 warwick road fairfield industrial estate louth lincolnshire LN11 0YB (1 page)
10 April 1996Registered office changed on 10/04/96 from: unit 4 warwick road fairfield industrial estate louth lincolnshire LN11 0UB (1 page)
9 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 09/04/96
  • 363(288) ‐ Director resigned
(4 pages)
8 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
28 March 1995Return made up to 31/03/95; full list of members (6 pages)
13 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
1 March 1995Particulars of mortgage/charge (12 pages)