About

Registered Number: 00997411
Date of Incorporation: 17/12/1970 (53 years and 4 months ago)
Company Status: Active
Date of Dissolution: 12/11/2013 (10 years and 5 months ago)
Registered Address: St Leonards Avenue, Stafford, Staffordshire, ST17 4LX

 

Established in 1970, Alstom T & D Low Voltage Equipment Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Gore, William Birch, Rao, Girish Govindrao, Swinnerton, David Raymond for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORE, William Birch 05 April 1993 11 February 1994 1
RAO, Girish Govindrao 30 September 1991 09 March 1998 1
SWINNERTON, David Raymond N/A 30 April 1997 1

Filing History

Document Type Date
AC92 - N/A 06 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AC92 - N/A 15 January 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 16 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2003
652a - Application for striking off 06 June 2003
287 - Change in situation or address of Registered Office 21 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 23 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 02 September 1998
CERTNM - Change of name certificate 22 June 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
287 - Change in situation or address of Registered Office 06 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 02 September 1997
CERTNM - Change of name certificate 01 July 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 22 August 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 04 September 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 12 August 1994
RESOLUTIONS - N/A 30 June 1994
RESOLUTIONS - N/A 30 June 1994
288 - N/A 01 March 1994
288 - N/A 01 February 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 03 August 1993
288 - N/A 27 April 1993
363s - Annual Return 20 August 1992
AA - Annual Accounts 20 August 1992
288 - N/A 02 April 1992
CERTNM - Change of name certificate 31 March 1992
CERTNM - Change of name certificate 31 March 1992
288 - N/A 07 November 1991
288 - N/A 08 October 1991
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
288 - N/A 01 July 1991
288 - N/A 17 June 1991
288 - N/A 27 April 1991
288 - N/A 19 March 1991
363 - Annual Return 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
CERTNM - Change of name certificate 03 July 1989
CERTNM - Change of name certificate 03 July 1989
288 - N/A 31 January 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 10 January 1989
288 - N/A 20 December 1988
288 - N/A 28 July 1988
288 - N/A 15 October 1987
288 - N/A 15 October 1987
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
288 - N/A 18 August 1987
288 - N/A 15 January 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
AA - Annual Accounts 27 May 1975
NEWINC - New incorporation documents 17 December 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.