London
SW1W 8TR
Director Name | Mr David Michael Searle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Longtree Close Hampton Street Tetbury Gloucestershire GL8 8LW Wales |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2011(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 February 2016) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Gordon Hawkins |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Engineer |
Correspondence Address | Rose Hill House 1 Warren Lane Rednal Birmingham West Midlands B45 8ER |
Director Name | Thomas John Mathew |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 May 2003) |
Role | Industrialist |
Correspondence Address | Rectory Farm House Church Lane Wallingford Oxfordshire OX10 6BQ |
Secretary Name | Roger Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 July 1991) |
Role | Company Director |
Correspondence Address | Rose Bank Churchill Road Cleencester Glos |
Secretary Name | Wayne Patrick Illidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 17 Greyhound Lane Norton Stourbridge West Midlands DY8 3AA |
Director Name | Wayne Patrick Illidge |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 17 Greyhound Lane Norton Stourbridge West Midlands DY8 3AA |
Director Name | Guy Philip Mathew |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b Alma Road London SW18 1AA |
Secretary Name | Guy Philip Mathew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b Alma Road London SW18 1AA |
Director Name | Mr Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Timothy Mark Buckley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(27 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2011) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Registered Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Core Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | Thomas John Mathew 1.00% Ordinary |
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (4 pages) |
19 November 2015 | Application to strike the company off the register (4 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 December 2014 | Accounts for a dormant company made up to 30 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 30 March 2014 (3 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
28 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
16 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 March 2011 (6 pages) |
22 December 2011 | Appointment of David Michael Searle as a director (2 pages) |
22 December 2011 | Appointment of David Michael Searle as a director (2 pages) |
26 October 2011 | Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 26 October 2011 (1 page) |
25 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
25 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
22 June 2011 | Termination of appointment of Timothy Buckley as a director (2 pages) |
22 June 2011 | Termination of appointment of Timothy Buckley as a director (2 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption full accounts made up to 30 March 2010 (6 pages) |
22 March 2011 | Total exemption full accounts made up to 30 March 2010 (6 pages) |
17 November 2010 | Appointment of Mr Timothy Mark Buckley as a director (3 pages) |
17 November 2010 | Appointment of Mr Timothy Mark Buckley as a director (3 pages) |
16 November 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
16 November 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
1 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 1 September 2010 (1 page) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages) |
20 November 2009 | Full accounts made up to 30 March 2009 (8 pages) |
20 November 2009 | Full accounts made up to 30 March 2009 (8 pages) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / robin pugh / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / robin pugh / 29/04/2009 (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
29 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 February 2008 | Memorandum and Articles of Association (12 pages) |
11 February 2008 | Memorandum and Articles of Association (12 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
6 February 2008 | Company name changed first national plant LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed first national plant LIMITED\certificate issued on 06/02/08 (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: power house whitehall rd halesowen west mids B63 3JS (1 page) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: power house whitehall rd halesowen west mids B63 3JS (1 page) |
23 August 2007 | Full accounts made up to 30 September 2006 (6 pages) |
23 August 2007 | Full accounts made up to 30 September 2006 (6 pages) |
16 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
16 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (5 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (5 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
4 May 2005 | Full accounts made up to 30 September 2004 (5 pages) |
4 May 2005 | Full accounts made up to 30 September 2004 (5 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members
|
1 June 2004 | Return made up to 20/05/04; full list of members
|
13 February 2004 | Full accounts made up to 30 September 2003 (5 pages) |
13 February 2004 | Full accounts made up to 30 September 2003 (5 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
10 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
28 February 2003 | Full accounts made up to 30 September 2002 (5 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (5 pages) |
24 September 2002 | Full accounts made up to 30 September 2001 (5 pages) |
24 September 2002 | Full accounts made up to 30 September 2001 (5 pages) |
19 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
6 December 2001 | Return made up to 18/06/01; full list of members
|
6 December 2001 | Return made up to 18/06/01; full list of members
|
12 October 2001 | Full accounts made up to 30 September 2000 (5 pages) |
12 October 2001 | Full accounts made up to 30 September 2000 (5 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (3 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (3 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
17 April 2000 | Memorandum and Articles of Association (12 pages) |
17 April 2000 | Memorandum and Articles of Association (12 pages) |
18 October 1999 | Company name changed power plant hire group LIMITED\certificate issued on 19/10/99 (2 pages) |
18 October 1999 | Company name changed power plant hire group LIMITED\certificate issued on 19/10/99 (2 pages) |
22 June 1999 | Return made up to 18/06/99; no change of members (5 pages) |
22 June 1999 | Return made up to 18/06/99; no change of members (5 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (3 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (3 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (3 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (3 pages) |
15 June 1998 | Return made up to 18/06/98; no change of members (5 pages) |
15 June 1998 | Return made up to 18/06/98; no change of members (5 pages) |
11 July 1997 | Full accounts made up to 30 September 1996 (3 pages) |
11 July 1997 | Full accounts made up to 30 September 1996 (3 pages) |
20 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
23 June 1996 | Return made up to 18/06/96; no change of members
|
23 June 1996 | Return made up to 18/06/96; no change of members
|
26 October 1995 | Full accounts made up to 30 September 1995 (2 pages) |
26 October 1995 | Full accounts made up to 30 September 1995 (2 pages) |
29 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
29 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
15 January 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |
15 January 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
28 July 1994 | Full accounts made up to 30 September 1993 (4 pages) |
28 July 1994 | Full accounts made up to 30 September 1993 (4 pages) |
29 June 1994 | Return made up to 18/06/94; full list of members
|
29 June 1994 | Return made up to 18/06/94; full list of members
|
28 July 1993 | Full accounts made up to 30 September 1992 (2 pages) |
28 July 1993 | Full accounts made up to 30 September 1992 (2 pages) |
10 August 1992 | Accounts for a dormant company made up to 30 September 1991 (1 page) |
10 August 1992 | Accounts for a dormant company made up to 30 September 1991 (1 page) |
23 September 1991 | Full accounts made up to 30 September 1990 (7 pages) |
23 September 1991 | Full accounts made up to 30 September 1990 (7 pages) |
29 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1991 | Particulars of mortgage/charge (3 pages) |
25 April 1991 | Particulars of mortgage/charge (3 pages) |
11 September 1990 | Full accounts made up to 30 September 1989 (5 pages) |
11 September 1990 | Full accounts made up to 30 September 1989 (5 pages) |
21 June 1989 | Full accounts made up to 30 September 1988 (5 pages) |
21 June 1989 | Full accounts made up to 30 September 1988 (5 pages) |
18 May 1989 | Particulars of mortgage/charge (3 pages) |
18 May 1989 | Particulars of mortgage/charge (3 pages) |
19 October 1988 | Particulars of mortgage/charge (3 pages) |
19 October 1988 | Particulars of mortgage/charge (3 pages) |
9 September 1988 | Particulars of mortgage/charge (5 pages) |
9 September 1988 | Particulars of mortgage/charge (5 pages) |
1 August 1988 | New secretary appointed (2 pages) |
1 August 1988 | New secretary appointed (2 pages) |
19 July 1988 | Full accounts made up to 30 September 1987 (5 pages) |
19 July 1988 | Full accounts made up to 30 September 1987 (5 pages) |
20 October 1987 | Particulars of mortgage/charge (5 pages) |
20 October 1987 | Particulars of mortgage/charge (5 pages) |
15 October 1987 | Accounts made up to 30 September 1986 (5 pages) |
15 October 1987 | Accounts made up to 30 September 1986 (5 pages) |
13 May 1986 | Full accounts made up to 30 September 1985 (5 pages) |
13 May 1986 | Full accounts made up to 30 September 1985 (5 pages) |
13 May 1986 | Return made up to 24/03/86; full list of members (5 pages) |
13 May 1986 | Return made up to 24/03/86; full list of members (5 pages) |
26 October 1985 | Annual return made up to 20/03/85 (5 pages) |
26 October 1985 | Annual return made up to 20/03/85 (5 pages) |
1 August 1984 | Annual return made up to 26/03/84 (5 pages) |
1 August 1984 | Annual return made up to 26/03/84 (5 pages) |
18 August 1983 | Allotment of shares (2 pages) |
18 August 1983 | Allotment of shares (2 pages) |
26 April 1983 | Incorporation (17 pages) |
26 April 1983 | Incorporation (17 pages) |