Company NameKwell Limited
Company StatusDissolved
Company Number02406049
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous NamePowertron Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 19 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusClosed
Appointed16 August 2001(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 19 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Director NameMr Adrian Charles Nigel Girling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreentiles Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Director NameAndrew John Dickeson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 02 January 2003)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address5 Vicarage Fields
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BY
Director NameMiles David Adam Bulkyn Rackowe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 02 January 2003)
RoleChartered Engineer
Correspondence Address161 Gwydir Street
Cambridge
Cambridgeshire
CB1 2LJ
Secretary NameMiles David Adam Bulkyn Rackowe
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 16 August 2001)
RoleCompany Director
Correspondence Address161 Gwydir Street
Cambridge
Cambridgeshire
CB1 2LJ
Director NameMichael Hans Alan Carter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 2001)
RoleCompany Director
Correspondence Address8 Moore Close
Cambridge
CB4 1ZP
Director NameHilary Jane Bennett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1999)
RoleManaging Director
Correspondence Address167 Water Street
Cambridge
CB4 1PB
Director NameMr Brian Emerson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2003)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairway Close
Harpenden
Hertfordshire
AL5 2NN
Director NameDavid Brannock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressMichelmas House Blackthorne Lane
Cammeringham
Lincolnshire
LN1 2SH

Location

Registered AddressC/O Elektron Plc
Melville Court Spilsby Road
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
22 September 2007Application for striking-off (1 page)
31 August 2007Full accounts made up to 31 January 2007 (11 pages)
22 March 2007Registered office changed on 22/03/07 from: c/o elektron PLC alfreds way barking essex IG11 0AZ (1 page)
29 September 2006Return made up to 19/07/06; full list of members (7 pages)
18 September 2006Full accounts made up to 31 January 2006 (11 pages)
11 August 2005Return made up to 19/07/05; full list of members (7 pages)
6 July 2005Full accounts made up to 31 January 2005 (12 pages)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
18 August 2004Company name changed powertron LIMITED\certificate issued on 18/08/04 (2 pages)
15 July 2004Full accounts made up to 31 January 2004 (15 pages)
23 August 2003Return made up to 19/07/03; full list of members (9 pages)
21 August 2003Full accounts made up to 31 January 2003 (20 pages)
1 May 2003Registered office changed on 01/05/03 from: hurst house 133 new london road chelmsford essex CM2 0QN (1 page)
10 March 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
7 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Full accounts made up to 31 January 2002 (19 pages)
21 August 2002Conso 16/08/02 (1 page)
21 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2002Ad 16/08/02--------- £ si 350000@1=350000 £ ic 9595/359595 (2 pages)
21 August 2002Nc inc already adjusted 16/08/02 (1 page)
3 May 2002New director appointed (2 pages)
25 September 2001Particulars of mortgage/charge (5 pages)
28 August 2001S-div 16/08/01 (1 page)
28 August 2001Ad 16/08/01--------- £ si [email protected]=9405 £ ic 190/9595 (2 pages)
28 August 2001Ad 16/08/01--------- £ si 95@1=95 £ ic 95/190 (2 pages)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 August 2001Declaration of assistance for shares acquisition (4 pages)
28 August 2001£ nc 100/10000 16/08/01 (1 page)
28 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 August 2001Registered office changed on 24/08/01 from: ainsworth place cambridge CB1 2PQ (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
24 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Accounts for a small company made up to 31 May 2001 (5 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Return made up to 19/07/01; full list of members (8 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 July 2000Return made up to 19/07/00; full list of members (8 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 September 1999Return made up to 19/07/99; no change of members (4 pages)
31 August 1999Director resigned (1 page)
29 March 1999Full accounts made up to 31 May 1998 (17 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
26 January 1999Particulars of mortgage/charge (6 pages)
26 November 1998New director appointed (2 pages)
11 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Full accounts made up to 31 May 1997 (17 pages)
2 September 1997Return made up to 19/07/97; full list of members (6 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997New director appointed (2 pages)
25 November 1996Full accounts made up to 31 May 1996 (18 pages)
5 August 1996Return made up to 19/07/96; full list of members (6 pages)
16 November 1995Full accounts made up to 31 May 1995 (18 pages)
12 June 1992Company name changed power supply technology LIMITED\certificate issued on 15/06/92 (2 pages)