Company NameBest Power Technology Limited
Company StatusDissolved
Company Number02482038
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date27 February 2007 (17 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 NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 27 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed30 December 1999(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 27 February 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameWilliam Lee Paul
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1994)
RolePresident
Correspondence Address340 1st Street
Port Edwards
Wisconsin 54469
Foreign
Director NameTerrance David Paul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleBusiness Executive
Correspondence Address1081 Wisconsin River Drive
Port Edwards
Wisconsin 54469
Foreign
Director NameJohn Richard Hickey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 1995)
RoleDirector-International Division
Correspondence Address1032 4 Street
Necedah
Wisconsin 54457
Foreign
Director NameMalcolm Henley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 1996)
RoleManaging Director
Correspondence Address54a Brownhill Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2EG
Secretary NameMalcolm Henley
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address54a Brownhill Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2EG
Director NameSteven J Paul
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1993(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 1995)
RoleVice President
Correspondence Address1522 Lakeview Drive
Tomah Wi
Monroe
54660
Director NameCarlo Gorla
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1995(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 August 1996)
RoleBusiness Executive
Correspondence Address2707 Royal Lytham Court
St Charles
Il60174
Director NameMr Louhon Tucker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 1997)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1161 Johnson Street
Naperville 60540
Illinois
United States
Director NameMichael J Cheshire
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1995(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 August 1996)
RoleBusiness Executive
Correspondence Address164 Main Street
Farmington 06032
Hartford Ct
Usa
Foreign
Director NameJulian Ballard Twombly
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1996(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 May 1997)
RoleBusinessman
Correspondence Address1 Running Brook Lane
New Canaan
Connecticut
United States Of America
06840
Director NameGurcharn Singh Dang
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1996(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 1997)
RoleBusinessman
Correspondence Address3308 Snidow Court
Plano
Texas
75025
Director NameWilliam Diamond
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 1997)
RoleBusinessman
Correspondence Address11 Clarefield Drive
Maidenhead
Berkshire
SL6 5DW
Secretary NameJames Robert Cauley
NationalityAmerican
StatusResigned
Appointed29 August 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 1999)
RoleLawyer
Correspondence Address4426 North Prospect Avenue
Shorewood Wisconsin 53211
Usa
Secretary NameWilliam Diamond
NationalityAmerican
StatusResigned
Appointed29 August 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 1997)
RoleBusinessman
Correspondence Address11 Clarefield Drive
Maidenhead
Berkshire
SL6 5DW
Director NameDaniel Francis Gutschenritter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1997(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 January 1998)
RoleBusinessman
Correspondence Address2800 Covey Place
Plano
Texas Tx 75093
4739
Director NameJohn Francis Paul
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1997(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 August 2003)
RoleBusinessman
Correspondence Address608 Holt Lane
Asheville
Nc 28803
Usa
Director NameJoanne Leslie Bober
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1997(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 October 1998)
RoleBusiness Person
Correspondence Address300 East 75th Street
New York City 10021
New York
United States
Secretary NameJoanne Leslie Bober
NationalityAmerican
StatusResigned
Appointed24 October 1997(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 October 1998)
RoleBusiness Person
Correspondence Address300 East 75th Street
New York City 10021
New York
United States
Director NameRaymond Lawrence Arthur
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 1998)
RoleBusinessman
Correspondence Address64b Pelham Lane
Ridgefield
Connecticut
06877
Director NameChristopher James Kearney
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1999)
RoleVp Secretary & General Consel
Correspondence Address14675 Rudolph Dadey Drive
Charlotte
Nc2827749456
United States
Director NamePatrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1999)
RoleChief Financial Officer
Correspondence Address505 Ruddiman Avenue
Muskegon
Michigan Mi 49445
United States
Director NameArthur Robert Cross
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1999)
RoleAssistant Treasurer Spx Corp
Correspondence Address1188 Harbour Point Drive
Muskegon
Michigan Mi 49441
United States
Director NamePeter Michael Kent
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 January 2005)
RoleLawyer
Correspondence Address279 Mamansco Road
Ridgefield
Connecticut
Ct 06877
United States
Director NameThomas Gutierrez
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2001)
RoleGroup Chief Executive
Correspondence Address8412 Society Place
Raleigh
27615 North Carolina
27615
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,967,000
Current Liabilities£3,967,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
3 October 2006Ad 25/09/06--------- £ si 3967000@1=3967000 £ ic 1184470/5151470 (2 pages)
3 October 2006Nc inc already adjusted 25/09/06 (1 page)
3 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Return made up to 13/03/06; full list of members (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Return made up to 13/03/05; full list of members (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
20 January 2005Director resigned (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
3 September 2003Director resigned (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 March 2003Return made up to 13/03/03; full list of members (6 pages)
9 February 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2003New director appointed (2 pages)
5 April 2002Return made up to 13/03/02; full list of members (6 pages)
17 August 2001Director resigned (1 page)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 May 2001Return made up to 13/03/01; full list of members (6 pages)
2 May 2001Director's particulars changed (1 page)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
6 March 2001Director resigned (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
3 July 2000Location of register of members (1 page)
21 June 2000Location of register of members (1 page)
21 June 2000Return made up to 13/03/00; full list of members (20 pages)
16 April 2000Full accounts made up to 31 December 1998 (13 pages)
10 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 March 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
23 February 2000New director appointed (7 pages)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: "best house"wykeham ind estate moorside road winchester hants SO23 7RX (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
21 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Return made up to 13/03/99; no change of members (5 pages)
29 April 1999Auditor's resignation (1 page)
25 January 1999Full accounts made up to 31 December 1997 (14 pages)
20 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 July 1998Return made up to 27/04/98; full list of members (9 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 December 1996 (14 pages)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1997Return made up to 13/03/97; no change of members (7 pages)
27 October 1997Location of register of members (1 page)
2 July 1997Return made up to 13/03/96; full list of members (8 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
8 April 1997Full accounts made up to 31 December 1995 (16 pages)
1 November 1996New secretary appointed (2 pages)
16 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
8 October 1996New secretary appointed (2 pages)
17 September 1996New secretary appointed;new director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
16 September 1996Director resigned (2 pages)
16 September 1996Director resigned (2 pages)
16 September 1996Secretary resigned;director resigned (2 pages)
2 January 1996Statement of affairs (6 pages)
20 December 1995Ad 03/10/95--------- £ si 814470@1 (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
23 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 October 1995£ nc 370000/1184470 03/10/95 (1 page)
4 October 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
27 March 1995Return made up to 13/03/95; no change of members (4 pages)