Company NameSolutions From Technology Limited
Company StatusDissolved
Company Number02181553
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NamePowermarsh Electronics Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Roland Manfred Chaloner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 March 2012)
RoleEngineering Manager
Correspondence Address45 Patrick Way
Aylesbury
Buckinghamshire
HP21 9XJ
Director NameMr Michael Christopher Merrick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Secretary NameMr Michael Christopher Merrick
NationalityBritish
StatusClosed
Appointed26 July 1994(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Director NameMr Malcolm Brighton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Milton Keynes Village
Milton Keynes
MK10 9AJ
Director NameMr David James Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address2 Bedford Road
Turvey
Bedford
Bedfordshire
MK43 8BE
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1993)
RoleAccountant
Correspondence Address42 Gibsons Hill
London
SW16 3JP
Director NameAlan Kenneth Halder
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1994)
RoleAccountant
Correspondence Address2 Caenwood House
Ashtead
Surrey
KT21 2EN
Director NameJohn Peter Macarthur
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Lane
Dedham
Colchester
Essex
CO7 6DH
Director NameMr Michael Christopher Merrick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Director NameMr Stephen David Stewart
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1994)
RoleEngineer
Correspondence Address9 Silver Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1JS
Secretary NameMr David James Evans
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address2 Bedford Road
Turvey
Bedford
Bedfordshire
MK43 8BE

Location

Registered AddressMerchants Granary
15 Cheapside
Wakefield
West Yorkshire
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£443,914
Gross Profit-£42,547
Net Worth-£183,512
Current Liabilities£229,250

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved following liquidation (1 page)
13 December 2011Notice of final account prior to dissolution (1 page)
13 December 2011Notice of final account prior to dissolution (1 page)
13 December 2011Return of final meeting of creditors (1 page)
2 April 1996Notice of discharge of Administration Order (4 pages)
2 April 1996Appointment of a liquidator (1 page)
2 April 1996Appointment of a liquidator (1 page)
2 April 1996Notice of discharge of Administration Order (4 pages)
13 March 1996Order of court to wind up (3 pages)
13 March 1996Order of court to wind up (3 pages)
14 September 1995Notice of result of meeting of creditors (8 pages)
14 September 1995Notice of result of meeting of creditors (4 pages)
30 August 1995C/O variation of admin order (3 pages)
30 August 1995C/O variation of admin order (6 pages)
8 August 1995Statement of administrator's proposal (10 pages)
8 August 1995Statement of administrator's proposal (5 pages)
19 July 1995Registered office changed on 19/07/95 from: 23 presley way crownhill milton keynes buckinghamshire MK8 0ES (1 page)
19 July 1995Registered office changed on 19/07/95 from: 23 presley way crownhill milton keynes buckinghamshire MK8 0ES (1 page)
3 July 1995Notice of Administration Order (8 pages)
3 July 1995Notice of Administration Order (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)