SUBMARINE PROPULSION TECHNOLOGIES LIMITED
Overview
| Company Name | SUBMARINE PROPULSION TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02071630 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUBMARINE PROPULSION TECHNOLOGIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SUBMARINE PROPULSION TECHNOLOGIES LIMITED located?
| Registered Office Address | Warwick House Po Box 87 GU14 6YU Farnborough Aerospace Centre Farnborough Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUBMARINE PROPULSION TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VSEL-CAP LIMITED | Jun 19, 1987 | Jun 19, 1987 |
| DAYSTEP LIMITED | Nov 06, 1986 | Nov 06, 1986 |
What are the latest accounts for SUBMARINE PROPULSION TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SUBMARINE PROPULSION TECHNOLOGIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SUBMARINE PROPULSION TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Colin Musgrave as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Ann-Louise Holding as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for David Stanley Parkes on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Stanley Parkes on Nov 06, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Colin James Musgrave on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2005 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2004 | 5 pages | AA | ||||||||||
Who are the officers of SUBMARINE PROPULSION TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKES, David Stanley | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | 25179240002 | ||||||
| HOLDING, Ann-Louise | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 73464490003 | |||||
| PARKES, David Stanley | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 25179240002 | |||||
| BRUELL, John Peter Hawley | Secretary | Tarn Close Great Urswick LA12 0SP Ulverston Cumbria | British | 45885130001 | ||||||
| DAY, Michael | Secretary | 6 Yarl Meadow LA13 9SJ Barrow In Furness Cumbria | British | 14087360001 | ||||||
| PEACHEY, Eric Albert | Secretary | 27 Ripon Way AL4 9AJ St Albans Hertfordshire | British | 904210001 | ||||||
| BROADHURST, Norman Neill | Director | Hobroyd Penny Bridge LA12 7TD Ulverston Cumbria | England | British | 49021680001 | |||||
| DALE, John Anthony | Director | 14 Earl Close DT1 1DY Dorchester Dorset | British | 45947550001 | ||||||
| DAVIES, Julian Penry | Director | Rushton House 28 Main Street Flookburgh LA11 7LA Grange Over Sands Cumbria | British | 2294400001 | ||||||
| DICKIE, Peter William | Director | 98 Saint Andrews Drive PA11 3JD Bridge Of Weir Renfrewshire | British | 74086210002 | ||||||
| DORRIAN, Alexander Moore | Director | Creggans Fredley Park Mickleham RH5 6DD Dorking Surrey | British | 67710500002 | ||||||
| FERRERO, Graeme Tweedy | Director | 21 Neville Avenue KT3 4SN New Malden Surrey | England | British | 142329290001 | |||||
| GILBERT, Dennis Ernest | Director | 60 Croslands Park LA13 9LB Barrow In Furness Cumbria | British | 31288020001 | ||||||
| HOLDEN, Robert David | Director | 7 Avocet Crescent Parklands LA16 7HP Askam In Furness Cumbria | British | 49681430002 | ||||||
| KING, Robert Hamilton | Director | 38 Station Road PA10 2HD Kilbarchan Renfrewshire | British | 17155580001 | ||||||
| MARTIN, Peter Aquinas | Director | Bracken Hill Newbiggin LA12 0RJ Ulverston Cumbria | England | British | 2294480001 | |||||
| MCNEILAGE, Alan Gordon | Director | Greenwood Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 15010430001 | ||||||
| MUSGRAVE, Colin James | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | 1086950001 | ||||||
| PEAK, Anthony Cecil | Director | Old Parsonage Ireleth LA16 7ET Askam-In-Furness Cumbria | British | 48727490001 | ||||||
| RICHARDSON, Clive Robert | Director | 79 Grange Road Saltford BS31 3AQ Bristol | United Kingdom | British | 62140970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0