Company NameHypertherm UK Limited
Company StatusDissolved
Company Number03009831
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameGentlepower Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard Waggener Couch
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 22 August 2006)
RolePresident Chief Executive Offi
Correspondence Address29 Lyme Road
Hanover
New Hampshire
03755
Director NameMichael Wayne Golden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 22 August 2006)
RoleVice President Chief Financial
Correspondence Address10 Willow Spring Lane
Hanover
New Hampshire
03755
Director NamePhilip David Winslow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 22 August 2006)
RoleVice President Sales And Marke
Correspondence AddressPO Box 1163
Grantham
New Hampshire
03753
Secretary NamePeter Frederick Vickers
NationalityBritish
StatusClosed
Appointed02 January 1998(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 22 August 2006)
RoleCompany Director
Correspondence AddressForge House
Cobbs Brow Lane
Newburgh
Lancashire
WN8 7ND
Secretary NameStephen Reginald Usher
NationalityBritish
StatusResigned
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address6 Southdowns
Carrwood
Knutsford
Cheshire
WA16 8ND
Director NameNicholas Keith Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 month, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 14 March 1995)
RoleExpatriate Tax Manager
Country of ResidenceEngland
Correspondence AddressLittle Paddock 33 Jervis Avenue
Rustington
West Sussex
BN16 2AR
Secretary NameAlan Paul Cowdrey
NationalityBritish
StatusResigned
Appointed30 June 1997(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address15 Brookfield Road
Walmersley
Bury
Lancashire
BL9 5LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 February 2005Registered office changed on 09/02/05 from: 9 berkeley court manor park runcorn cheshire WA7 1TQ (1 page)
9 February 2005Return made up to 13/01/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 February 2004Return made up to 13/01/04; full list of members (7 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 13/01/03; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 January 2002Return made up to 13/01/02; full list of members (7 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 February 2001Return made up to 13/01/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Return made up to 13/01/00; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
22 February 1999Return made up to 13/01/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
27 February 1998Return made up to 13/01/98; no change of members (4 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
29 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 January 1997Return made up to 13/01/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 February 1996Ad 31/03/95--------- £ si 98@1 (2 pages)
19 February 1996Return made up to 13/01/96; full list of members (6 pages)
14 August 1995Registered office changed on 14/08/95 from: 26 hosier lane london EC1A 9HR (1 page)
14 June 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995Director resigned (2 pages)
13 March 1995Particulars of mortgage/charge (10 pages)