Company NameStatco Seven Limited
DirectorsPowergen Directors Limited and Powergen Secretaries Limited
Company StatusDissolved
Company Number00533226
CategoryPrivate Limited Company
Incorporation Date13 May 1954(69 years, 11 months ago)
Previous NameBW Earthing & Lightning Protection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePowergen Directors Limited (Corporation)
StatusCurrent
Appointed06 December 1995(41 years, 7 months after company formation)
Appointment Duration28 years, 4 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusCurrent
Appointed06 December 1995(41 years, 7 months after company formation)
Appointment Duration28 years, 4 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusCurrent
Appointed06 December 1995(41 years, 7 months after company formation)
Appointment Duration28 years, 4 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameJohn Simpson Binmore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(37 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleChartered Accountant
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(37 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Secretary NameRoy Gratton
NationalityBritish
StatusResigned
Appointed04 May 1991(37 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleCompany Director
Correspondence AddressWestons
Tawny Close Tansley
Matlock
Derbyshire
DF4 5HA
Director NameKeith Howard Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleMarketing Director
Correspondence AddressThe White House
Goverton
Bleasby
Nottinghamshire
NG14 7FN
Director NameMr Manmohan Singh Matharu
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Warren Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3LW
Secretary NameJulie Viviene Dawes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameMs Julie Viviene Dawes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameMr Christopher John Boon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crest View
Pinner
Middlesex
HA5 1AN
Director NameDavid Heath-Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address48 Derby Road
Bramcote
Nottingham
NG9 3FY
Director NamePaul Ludlow
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 7AB
Director NamePowergen Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1992(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1994)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1992(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1994)
Correspondence Address53 New Broad Street
London
EC2M 1SL

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,501
Current Liabilities£13,501

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2003Dissolved (1 page)
2 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Registered office changed on 17/10/02 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page)
15 January 2002Registered office changed on 15/01/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
8 January 2002Appointment of a voluntary liquidator (2 pages)
8 January 2002Declaration of solvency (3 pages)
8 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 04/05/01; full list of members (6 pages)
16 March 2001Auditor's resignation (1 page)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
8 August 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
3 June 1999Return made up to 04/05/99; full list of members (6 pages)
10 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998Accounts for a dormant company made up to 28 December 1997 (4 pages)
18 May 1998Return made up to 04/05/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 May 1997Return made up to 04/05/97; no change of members (4 pages)
4 October 1996Full accounts made up to 31 March 1996 (12 pages)
20 May 1996Return made up to 04/05/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: 398 coppice rd arnold nottingham NG5 7HX (1 page)
5 February 1996Company name changed bw earthing & lightning protecti on LIMITED\certificate issued on 06/02/96 (3 pages)
8 January 1996Full accounts made up to 31 March 1995 (13 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
5 May 1995Return made up to 04/05/95; no change of members (6 pages)
24 January 1995Accounts for a dormant company made up to 31 March 1994 (7 pages)