Company NameHawker Siddeley Power (Peterborough) Limited
Company StatusDissolved
Company Number02480616
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 03 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 April 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 03 April 2001)
RoleCompany Director
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 1993(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 03 April 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameRobert Percy Hampson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 1995)
RoleChartered Engineer
Correspondence AddressKinchley Lodge Kinchley Lane
Rothley
Leicester
Leicestershire
LE7 7SB
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
30 October 2000Application for striking-off (2 pages)
25 July 2000New director appointed (2 pages)
20 April 2000Return made up to 25/02/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/02/99; full list of members (8 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertron hse vincent square london SW1P 2PL (1 page)
18 April 1997Return made up to 25/02/97; full list of members (8 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 March 1996Return made up to 25/02/96; full list of members (8 pages)
3 October 1995Full accounts made up to 31 December 1994 (10 pages)
16 June 1995Director resigned (4 pages)
5 April 1995Return made up to 25/02/95; full list of members (18 pages)