Company NameSilent Power Limited
DirectorsFrank Hartmut Klein and Stuart Bernard Preston
Company StatusDissolved
Company Number02480075
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameFrank Hartmut Klein
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed12 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleTechnical Manager
Correspondence AddressAm Tanneneck 11
4053 Juchen 1
Foreign
Director NameStuart Bernard Preston
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Engineer
Correspondence AddressHollybrook Ground 5 Queens Drive Lane
Ilkley
West Yorkshire
LS29 9QS
Secretary NameWilliam Sharpe
NationalityBritish
StatusCurrent
Appointed02 September 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence Address2 Moorthorpe Close
Darwen
Lancashire
BB3 2JF
Director NameDr Willem Baan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1992)
RoleController
Correspondence AddressUnterlehberg 33
Essen
D 43 00 18
West Germany
Director NameErnest Pannen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1992)
RoleTreasurer
Correspondence AddressTrappenbergstrasse 37
43 Essen 1
Foreign
Director NameDipl Ok Heinz-Werner Ufer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1992)
RoleAccounting Manager
Correspondence AddressWeg Am Berge 30b
Essen
45279
Foreign
Germany
Director NameDr Ivor Wynn Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1992)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressCoopers & Lybrand
Abacus Court 6 Minshull Strert
Manchester Lancashire
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
8 June 2000Liquidators statement of receipts and payments (6 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
7 December 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
26 November 1996Registered office changed on 26/11/96 from: davy road astmoor runcorn cheshire WA7 1PZ (1 page)
20 November 1996Appointment of a voluntary liquidator (1 page)
20 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 1996Declaration of solvency (6 pages)
7 May 1996Director resigned (1 page)
11 March 1996Return made up to 05/03/96; no change of members (4 pages)
11 January 1996Full accounts made up to 30 June 1995 (16 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 March 1995Return made up to 12/03/95; no change of members (4 pages)