Company NameS T M Power Transmission Limited
Company StatusDissolved
Company Number02050645
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Edward Coyne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Shipton Close
Great Sankey
Warrington
Cheshire
WA5 5XS
Secretary NamePeter Henry Brindley
NationalityBritish
StatusClosed
Appointed17 June 1997(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(12 years, 7 months after company formation)
Appointment Duration10 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration1 month (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Secretary NameDavid William Kinsey
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address7 Nares Close
Old Hall
Warrington
Cheshire
WA5 5QT
Secretary NameJohn McGorrigan
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressWhite Cottage
Boots Green Alostock
Knutsford
Cheshire
WA16 9NF

Location

Registered AddressC/O Stratagem Group Plc
6 Broad Street London
EC2M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
7 September 1999Application for striking-off (1 page)
25 August 1999Return made up to 31/07/99; full list of members (7 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 May 1999Registered office changed on 23/05/99 from: c/o garog leacroft road birchwood warrington lancs WA3 6PJ (1 page)
22 April 1999New director appointed (3 pages)
18 November 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
2 June 1997Secretary's particulars changed (1 page)
28 May 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 February 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
10 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Full accounts made up to 31 August 1994 (8 pages)