Company NameSwichtec Power Systems (UK) Limited
Company StatusDissolved
Company Number02873880
CategoryPrivate Limited Company
Incorporation Date22 November 1993(30 years, 5 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 19 August 2003)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed11 December 1997(4 years after company formation)
Appointment Duration5 years, 8 months (closed 19 August 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDennis Alan Chapman
Date of BirthJune 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleTechnical Director
Correspondence Address10 Millhill Lane
Christchurch
New Zealand
Foreign
Director NameAndrew Hamish Davidson
Date of BirthMay 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleMarketing Director
Correspondence Address20/28 Gloucester Street
Christchurch New Zealand
Foreign
Director NamePeter John Morrissey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleManaging Director
Correspondence AddressHodgens Road No 6 Rd
Christchurch
New Zealand
Foreign
Secretary NameKenneth Charles Neal
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address87 Saxon Way
Willingham
Cambridge
CB4 5UR
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(5 years, 1 month after company formation)
Appointment Duration4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
21 March 2003Application for striking-off (1 page)
9 February 2003Director resigned (1 page)
11 December 2002Return made up to 22/11/02; full list of members (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 December 2001Return made up to 22/11/01; full list of members (5 pages)
3 May 2001Full accounts made up to 31 March 2000 (14 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
11 January 2001Return made up to 22/11/00; full list of members (6 pages)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 October 2000Full accounts made up to 31 March 1999 (13 pages)
24 December 1999Secretary's particulars changed (1 page)
22 December 1999Return made up to 22/11/99; full list of members (5 pages)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
2 February 1999New director appointed (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: lake house market hill royston hertfordshire SG8 9JN (1 page)
27 January 1999New secretary appointed (2 pages)
6 January 1999Return made up to 22/11/98; full list of members (6 pages)
6 May 1998Auditor's resignation (4 pages)
17 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1996Return made up to 22/11/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 November 1995Return made up to 22/11/95; no change of members (4 pages)