Hutton Mount
Brentwood
Essex
CM13 2PE
Secretary Name | Mr Christopher Michael Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2001(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arranmoor 11 Hillwood Close Hutton Mount Brentwood Essex CM13 2PE |
Director Name | Mr Adrian Charles Nigel Girling |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 February 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greentiles Ewehurst Lane Speldhurst Tunbridge Wells Kent TN3 0JX |
Director Name | Andrew John Dickeson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 January 2003) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 5 Vicarage Fields Hemingford Grey Huntingdon Cambridgeshire PE18 9BY |
Director Name | Miles David Adam Bulkyn Rackowe |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 January 2003) |
Role | Chartered Engineer |
Correspondence Address | 161 Gwydir Street Cambridge Cambridgeshire CB1 2LJ |
Secretary Name | Miles David Adam Bulkyn Rackowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | 161 Gwydir Street Cambridge Cambridgeshire CB1 2LJ |
Director Name | Michael Hans Alan Carter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 2001) |
Role | Company Director |
Correspondence Address | 8 Moore Close Cambridge CB4 1ZP |
Director Name | Hilary Jane Bennett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1999) |
Role | Managing Director |
Correspondence Address | 167 Water Street Cambridge CB4 1PB |
Director Name | Mr Brian Emerson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2003) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fairway Close Harpenden Hertfordshire AL5 2NN |
Director Name | David Brannock |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Michelmas House Blackthorne Lane Cammeringham Lincolnshire LN1 2SH |
Registered Address | C/O Elektron Plc Melville Court Spilsby Road Romford Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2007 | Application for striking-off (1 page) |
31 August 2007 | Full accounts made up to 31 January 2007 (11 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: c/o elektron PLC alfreds way barking essex IG11 0AZ (1 page) |
29 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
18 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
11 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
6 July 2005 | Full accounts made up to 31 January 2005 (12 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
18 August 2004 | Company name changed powertron LIMITED\certificate issued on 18/08/04 (2 pages) |
15 July 2004 | Full accounts made up to 31 January 2004 (15 pages) |
23 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
21 August 2003 | Full accounts made up to 31 January 2003 (20 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: hurst house 133 new london road chelmsford essex CM2 0QN (1 page) |
10 March 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
7 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Full accounts made up to 31 January 2002 (19 pages) |
21 August 2002 | Conso 16/08/02 (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Ad 16/08/02--------- £ si 350000@1=350000 £ ic 9595/359595 (2 pages) |
21 August 2002 | Nc inc already adjusted 16/08/02 (1 page) |
3 May 2002 | New director appointed (2 pages) |
25 September 2001 | Particulars of mortgage/charge (5 pages) |
28 August 2001 | S-div 16/08/01 (1 page) |
28 August 2001 | Ad 16/08/01--------- £ si [email protected]=9405 £ ic 190/9595 (2 pages) |
28 August 2001 | Ad 16/08/01--------- £ si 95@1=95 £ ic 95/190 (2 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
28 August 2001 | £ nc 100/10000 16/08/01 (1 page) |
28 August 2001 | Resolutions
|
24 August 2001 | Registered office changed on 24/08/01 from: ainsworth place cambridge CB1 2PQ (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
15 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
31 August 1999 | Director resigned (1 page) |
29 March 1999 | Full accounts made up to 31 May 1998 (17 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
26 January 1999 | Particulars of mortgage/charge (6 pages) |
26 November 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 19/07/98; full list of members
|
18 February 1998 | Full accounts made up to 31 May 1997 (17 pages) |
2 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | New director appointed (2 pages) |
25 November 1996 | Full accounts made up to 31 May 1996 (18 pages) |
5 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
16 November 1995 | Full accounts made up to 31 May 1995 (18 pages) |
12 June 1992 | Company name changed power supply technology LIMITED\certificate issued on 15/06/92 (2 pages) |