Company NameInvensys International Limited
Company StatusDissolved
Company Number02079494
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 4 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)
Previous NameWalmore Advanced Components Ltd

Business Activity

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

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 29 April 2003)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 29 April 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(12 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 29 April 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameAbdulaziz Kassauali Jetha
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleSales Director
Correspondence Address30 Squires Lane
Finchley
London
N3 2AT
Director NameJohn William Nicholas Medlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 2 months after company formation)
Appointment Duration-1 years, 2 months (resigned 29 April 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wing Vines Lane
Hildenborough
Tonbridge
Kent
TN11 9LT
Secretary NameDavid Lloyd Jones
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence Address151 Trevelyan Road
Tooting
London
SW17 9LP
Director NameDavid John Griffiths
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameMr John Duncan Whitworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 8 months after company formation)
Appointment Duration10 years (resigned 20 August 2002)
RoleGroup Treasurer - Unitech Plc
Correspondence Address12832 Pennmardel Lane
Richmond
Va23233
United States
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ

Location

Registered AddressInvenseys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2003Director resigned (1 page)
27 September 2002Application for striking-off (1 page)
29 August 2002Director resigned (1 page)
28 January 2002Return made up to 30/12/01; full list of members (6 pages)
28 January 2002Registered office changed on 28/01/02 from: btr house carlisle place london SW1P 1BX (1 page)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 June 2001Director's particulars changed (1 page)
15 May 2001New director appointed (2 pages)
28 January 2001Return made up to 30/12/00; full list of members (5 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Return made up to 30/12/99; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 November 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
15 April 1999New director appointed (4 pages)
14 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1999Company name changed walmore advanced components LTD\certificate issued on 24/02/99 (2 pages)
17 February 1999Return made up to 30/12/98; full list of members (5 pages)
4 February 1998Return made up to 30/12/97; full list of members (5 pages)
3 February 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
12 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 January 1997Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
10 September 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
20 February 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
19 January 1996Return made up to 30/12/95; full list of members (6 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Memorandum and Articles of Association (16 pages)