London
EC2M 1SL
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 1993(17 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | John Stephen Ashmore |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 November 1991) |
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(14 years, 10 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(14 years, 10 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 | Derek Burdett Haigh |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1993) |
Role | Chartered Engineer |
Correspondence Address | 4 Pennine View Kirkheaton Huddersfield West Yorkshire HD5 0NQ |
Director Name | Mr Alexander Allan Kirkwood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | Uphill 189 Leckhampton Road Cheltenham Gloucestershire GL53 0AD Wales |
Director Name | Michael Lynch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 33 Bankfield Park Avenue Taylor Hill Huddersfield West Yorkshire HD4 7RD |
Director Name | Mr George William Smith |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 1992) |
Role | Accountant |
Correspondence Address | 111 Coverside Road Great Glen Leicester Leicestershire LE8 9EB |
Secretary Name | John Simpson Binmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Brian Davidson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 12 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(14 years, 12 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(14 years, 12 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 | John Michael Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(16 years, 5 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(16 years, 5 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 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 18 May 2017 (overdue) |
---|
29 August 2014 | Restoration by order of the court (4 pages) |
---|---|
29 August 2014 | Restoration by order of the court (4 pages) |
18 September 2003 | Dissolved (1 page) |
18 September 2003 | Dissolved (1 page) |
18 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
8 January 2002 | Declaration of solvency (3 pages) |
8 January 2002 | Declaration of solvency (3 pages) |
8 January 2002 | Appointment of a voluntary liquidator (2 pages) |
8 January 2002 | Appointment of a voluntary liquidator (2 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
16 March 2001 | Auditor's resignation (1 page) |
16 March 2001 | Auditor's resignation (1 page) |
8 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
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) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (3 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) |
10 November 1999 | Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page) |
3 August 1999 | Return made up to 04/05/99; full list of members (5 pages) |
3 August 1999 | Return made up to 04/05/99; full list of members (5 pages) |
23 July 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
23 July 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
23 July 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 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) |
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) |
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) |
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) |
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 (3 pages) |
9 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 June 1996 | Return made up to 04/05/96; full list of members (6 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) |
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) |
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) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 June 1993 | Director resigned;new director appointed (4 pages) |
10 May 1993 | Return made up to 04/05/93; full list of members (5 pages) |
23 December 1992 | Director resigned (4 pages) |
18 December 1992 | Full accounts made up to 31 March 1992 (17 pages) |
20 May 1992 | Return made up to 04/05/92; change of members (8 pages) |
21 April 1992 | Director's particulars changed (6 pages) |
15 July 1991 | Registered office changed on 15/07/91 from: kilburn hall kilburn derbyshire DE5 olu (1 page) |
18 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
18 June 1991 | Return made up to 04/05/91; full list of members (10 pages) |