Company NameAppliance Control Technology (UK) Limited
Company StatusDissolved
Company Number02632954
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)
Dissolution Date29 August 2012 (11 years, 7 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
Appointed01 November 1999(8 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 29 August 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(14 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 29 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(7 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 29 August 2012)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameMr Rodney Phillip Mullin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address1006 Cedar Crest Drive
Schaumburg
Illinois 60193
Foreign
Secretary NameMr Rodney Phillip Mullin
NationalityAmerican
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address1431 Jeffrey Drive Addison
Illinois
Usa
Foreign
Director NameMr William Edward Stafford
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1991(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address11n220 Weldwood Drive
Elgin
Illinois 60123
United States
Director NameMr Wallace Chaples Leyshon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1993(2 years after company formation)
Appointment Duration8 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address2 South 602 White
Birch Lane
Wheaton
Illinois 60187
Foreign
Director NameGeoffrey Allan Nithsdale
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 1994)
RoleManaging Director
Correspondence Address21 Jubilee Close
Little Paxton
St Neots
Cambridgeshire
PE19 4QG
Secretary NameMr Richard Bleddyn Owen
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1995)
RoleCompany Director
Correspondence AddressThe Old Post Office
Summerhouse
Darlington
Co Durham
DL2 3UD
Director NameMr Richard Bleddyn Owen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 March 1995)
RoleChartered Accountant
Correspondence AddressThe Old Post Office
Summerhouse
Darlington
Co Durham
DL2 3UD
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed21 March 1995(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAndrew Charles Neivens
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed21 November 2003(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2004)
RoleFinance And IT Director
Correspondence Address3, Chemin Gilbert-Trolliet
Geneva
Ch-1209
Foreign
Director NameIoannis Santantoniou
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed21 November 2003(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 August 2004)
RoleManaging Director
Correspondence AddressChemin De La Butte 16
Chavannes De Bogis
1279
Switzerland
Director NameRichard Bleddyn Owen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 August 2004)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address104 Rue Du Parc De Villard
Ornex
01210

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-26
(1 page)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 August 2011Director's details changed for Victoria Mary Hull on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 300,000
(4 pages)
18 August 2011Director's details changed for Rachel Louise Spencer on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Victoria Mary Hull on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Rachel Louise Spencer on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 300,000
(4 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
23 August 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
27 July 2007Accounts made up to 31 March 2007 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 July 2007Return made up to 23/07/07; full list of members (2 pages)
25 July 2007Return made up to 23/07/07; full list of members (2 pages)
1 December 2006Accounts made up to 31 March 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Return made up to 23/07/06; full list of members (2 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Return made up to 23/07/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
9 January 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Return made up to 23/07/05; full list of members (2 pages)
24 August 2005Return made up to 23/07/05; full list of members (2 pages)
24 August 2005Secretary's particulars changed (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 June 2005Accounts made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
6 August 2004Return made up to 23/07/04; full list of members (6 pages)
6 August 2004Return made up to 23/07/04; full list of members (6 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
7 December 2003New director appointed (1 page)
7 December 2003New director appointed (1 page)
7 December 2003New director appointed (1 page)
7 December 2003New director appointed (1 page)
31 July 2003Return made up to 23/07/03; full list of members (5 pages)
31 July 2003Return made up to 23/07/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 June 2003Accounts made up to 31 March 2003 (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
27 January 2003Accounts made up to 31 March 2002 (3 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 August 2002Return made up to 23/07/02; full list of members (6 pages)
16 August 2002Return made up to 23/07/02; full list of members (6 pages)
14 November 2001Accounts made up to 31 March 2001 (3 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 August 2001Return made up to 23/07/01; full list of members (6 pages)
17 August 2001Return made up to 23/07/01; full list of members (6 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
5 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Accounts made up to 31 March 2000 (2 pages)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
11 October 2000Return made up to 23/07/00; full list of members (8 pages)
11 October 2000Return made up to 23/07/00; full list of members (8 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
20 October 1999Return made up to 23/07/99; full list of members (5 pages)
20 October 1999Return made up to 23/07/99; full list of members (5 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2 - 4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2 - 4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
19 January 1999Full accounts made up to 4 April 1998 (8 pages)
19 January 1999Full accounts made up to 4 April 1998 (8 pages)
19 January 1999Full accounts made up to 4 April 1998 (8 pages)
29 September 1998Return made up to 23/07/98; no change of members (4 pages)
29 September 1998Return made up to 23/07/98; no change of members (4 pages)
3 February 1998Full accounts made up to 5 April 1997 (8 pages)
3 February 1998Full accounts made up to 5 April 1997 (8 pages)
3 February 1998Full accounts made up to 5 April 1997 (8 pages)
6 August 1997Return made up to 23/07/97; no change of members (6 pages)
6 August 1997Return made up to 23/07/97; no change of members (6 pages)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
28 November 1996Full accounts made up to 6 April 1996 (8 pages)
28 November 1996Full accounts made up to 6 April 1996 (8 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Full accounts made up to 6 April 1996 (8 pages)
13 August 1996Return made up to 23/07/96; full list of members (6 pages)
13 August 1996Return made up to 23/07/96; full list of members (6 pages)
5 February 1996Full accounts made up to 1 April 1995 (10 pages)
5 February 1996Full accounts made up to 1 April 1995 (10 pages)
5 February 1996Full accounts made up to 1 April 1995 (10 pages)
2 August 1995Return made up to 23/07/95; full list of members (7 pages)
2 August 1995Return made up to 23/07/95; full list of members (14 pages)
12 June 1995New secretary appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: unit 24/14 dubmire industrial estate fenceshouses houghton le spring tyne and wear DH4 5RJ (1 page)
9 April 1995Director resigned (4 pages)
9 April 1995Registered office changed on 09/04/95 from: unit 24/14 dubmire industrial estate fenceshouses houghton le spring tyne and wear DH4 5RJ (1 page)
9 April 1995New director appointed (4 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (6 pages)
9 April 1995Director resigned (3 pages)
9 April 1995New director appointed (6 pages)
30 March 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
30 March 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 July 1994Return made up to 23/07/94; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/07/94
(4 pages)
26 April 1994Full accounts made up to 31 December 1992 (7 pages)
26 April 1994Return made up to 23/07/92; full list of members (7 pages)
26 April 1994Full accounts made up to 31 December 1992 (7 pages)
23 July 1991Certificate of incorporation (1 page)
23 July 1991Certificate of incorporation (1 page)