London
EC2M 1SL
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 1993(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 January 2003) |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | John Stephen Ashmore |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 18 Grange Drive Castle Donington Derby Derbyshire DE74 2QU |
Director Name | John Simpson Binmore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Chartered Accountant |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Robert Ian Cunningham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Gorse Lane Oadby Leicester Leicestershire LE2 4RR |
Director Name | Maciej Zdzislaw Kolodziejski |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 2 Sence Crescent Great Glen Leicester Leicestershire LE8 9DU |
Director Name | Michael Rex Wiltshire |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coralie 47 Coasthill Crich Matlock Derbyshire DE4 5DS |
Secretary Name | Roy Gratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | Westons Tawny Close Tansley Matlock Derbyshire DF4 5HA |
Director Name | Brian Davidson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 244 Milby Drive St Nicholas Park Nuneaton Warwickshire CV11 6UH |
Director Name | Mr Manmohan Singh Matharu |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(65 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Warren Lane Leicester Forest East Leicester Leicestershire LE3 3LW |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | Mr George William Smith |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 111 Coverside Road Great Glen Leicester Leicestershire LE8 9EB |
Director Name | John Michael Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(66 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 October 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Binswood Avenue Leamington Spa Warwick CV32 5RY |
Director Name | Keith Howard Jackson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(66 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 May 1993) |
Role | Marketing Director |
Correspondence Address | The White House Goverton Bleasby Nottinghamshire NG14 7FN |
Registered Address | 53 New Broad Street London EC2M 1SL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,946 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2002 | Application for striking-off (1 page) |
20 May 2002 | Return made up to 04/05/02; full list of members
|
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
14 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
16 March 2001 | Auditor's resignation (1 page) |
8 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page) |
23 July 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
3 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
16 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page) |
4 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |