Company NameThame Power Limited
Company StatusDissolved
Company Number01834642
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 9 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Salame
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(18 years after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Gloucester Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SB
Director NameMr Graham John Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(18 years after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2004)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Gates
West Common
Harpenden
Hertfordshire
AL5 2JW
Secretary NameMr Christopher John Salame
NationalityBritish
StatusClosed
Appointed18 July 2002(18 years after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gloucester Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SB
Director NameMr Joseph Thomas Flynn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 November 2000)
RoleAccountant
Correspondence AddressChilterns Cottage Northern Heights
Bourne End
Buckinghamshire
SL8 5LE
Director NameRobin Michael Owen Howell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 November 2000)
RoleCompany Director
Correspondence AddressPond House
Brill Road
Horton Cum Studley
Oxon
OX33 1BP
Director NameColin Roland Stevens
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameDavid Stonell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressWestfields
Church Lane Ludginshall
Aylesbury
Buckinghamshire
HP18 5NU
Secretary NameColin Roland Stevens
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameRoy Blandford Stevenson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Woodland Way
Purley
Surrey
CR8 2HU
Secretary NameRoy Blandford Stevenson
NationalityBritish
StatusResigned
Appointed04 May 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Woodland Way
Purley
Surrey
CR8 2HU
Director NameStephen James Ashford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2002)
RoleLawyer
Correspondence AddressMayfield House Derby Road
Haslemere
Surrey
GU27 1BP
Secretary NameStephen James Ashford
NationalityBritish
StatusResigned
Appointed21 November 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2002)
RoleLawyer
Correspondence AddressMayfield House Derby Road
Haslemere
Surrey
GU27 1BP
Director NamePeter Martin Wilson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmuinzie House
Dalmuinzie Road, Bieldside
Aberdeen
Aberdeenshire
AB15 9EB
Scotland

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-£293,950
Current Liabilities£302,501

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Ad 28/11/03--------- £ si [email protected]=302501 £ ic 10000/312501 (2 pages)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2004Nc inc already adjusted 28/11/03 (1 page)
18 December 2003Application for striking-off (1 page)
17 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
22 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
24 July 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: bowater house 114 knightsbridge london SW1X 7LD (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
5 February 2002Full accounts made up to 31 December 2000 (10 pages)
18 September 2001Return made up to 30/06/01; full list of members (6 pages)
1 March 2001New director appointed (2 pages)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001New secretary appointed;new director appointed (3 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 17 thame park road thame oxon OX9 3XD (1 page)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
4 January 2000Auditor's resignation (1 page)
27 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 July 1999Full accounts made up to 31 December 1998 (10 pages)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
12 March 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 March 1997Full accounts made up to 31 December 1996 (12 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
26 May 1996Director resigned (1 page)
26 March 1996Full accounts made up to 31 December 1995 (11 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)