Company NameMirant Development UK Limited
Company StatusDissolved
Company Number02380169
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameSouthern Energy Development - Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn William Holden Iii
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2001(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2008)
RoleVice President
Correspondence Address300 Jupiter Hills Drive
Atlanta
Georgia 30097
Foreign
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed11 September 2002(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 13 May 2008)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameJohn Ernest Sellers
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRodway Hill Manor
Manor Road Mangotsfield
Bristol
BS16 9LG
Director NameDavid Mutton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressCharlotte Stables Kennel Lane
Webbington
Somerset
BS26 2HS
Secretary NameStephen Alan Thomas Foster
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address178 Stowey Road
Yatton
Bristol
BS19 4QX
Secretary NameMr Robin David Edmunds
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 The Newlands
Frenchay
Bristol
BS16 1NQ
Director NameMr Robin David Edmunds
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 June 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 The Newlands
Frenchay
Bristol
BS16 1NQ
Director NameCharles W. Whitney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1997)
RoleCompany Vice President
Correspondence Address27 Langton Street
London
SW10 2JL
Director NameMr James Arthur Ward
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1999)
RoleFinance Director
Correspondence Address335 Brandon Mill Circle
Fayetteville
Fayette County
30214
Georgia
Director NameCharles Philip Saunders
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressAppollolaan 63
1077 Ag Amsterdam
Netherlands
Director NameRichard James Pershing
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1999)
RoleSenior Vice President
Correspondence Address1000 Finnsbury Drive
Roswell
30075
Georgia
Director NameGale Edward Klappa
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1998)
RolePresident And CEO
Correspondence Address5 Harewood House
Westbury Road Durdham Down
Bristol
BS6 6XT
Director NameRaymond Dunlap Hill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1999)
RoleCompany Senior Vice President
Correspondence Address400 King Road Nw
Atlanta
Ga 30342
Georgia
Director NameAlan Wade Harrelson
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1997)
RoleDirector-Electric Utility
Correspondence AddressEastwood Barn Charlton Farm
Queen Charlton
Keynsham
BS18 2SJ
Director NameCarson Bivins Harreld
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1999)
RoleFinance Director
Correspondence Address41 Downleaze
Sneyd Park Clifton
Bristol
BS9 1LX
Director NameThomas Garner Boren
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 July 1999)
RolePresident & Ceo Sei
Correspondence Address100 North Devereux Court
Atlanta
30327
Georgia
Secretary NameMark Randall Ogle
NationalityBritish
StatusResigned
Appointed27 June 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address14 Fordham Court
13 De Vere Gardens
London
W8 5AP
Director NameBarney Sheppard Rush
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1997(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2002)
RoleCeo Mirant Europe Bv
Correspondence AddressVan Eeghenstraat 173
Amsterdam
1071 Gc
Netherlands
Secretary NameMiles William McHugh
NationalityAmerican
StatusResigned
Appointed01 April 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence Address42 St Petersburgh Place
London
W2 4LD
Director NameMiles William McHugh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 April 2000)
RoleExecutive Director-Finance
Correspondence Address42 St Petersburgh Place
London
W2 4LD
Director NameCarson Bivins Harreld
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2000(10 years, 12 months after company formation)
Appointment Duration10 months (resigned 01 March 2001)
RoleChief Financial Officer
Correspondence Address568 Kaizersgracht 1017em
Amsterdam
Netherlands
Director NameBrian Andrew Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address16 West Hay Grove
Kemble
Cirencester
Gloucestershire
GL7 6BE
Wales
Secretary NameBrian Andrew Harris
NationalityBritish
StatusResigned
Appointed30 April 2000(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address16 West Hay Grove
Kemble
Cirencester
Gloucestershire
GL7 6BE
Wales
Secretary NameMrs Sally Ann Jones
NationalityBritish
StatusResigned
Appointed29 June 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 James Orchard
Berkeley
Gloucestershire
GL13 9TP
Wales
Director NameChristopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(13 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2002)
RoleLawyer
Correspondence AddressWillwmsparkweg 214 Hs
1071 Hx Amsterdam
Foreign
Director NameFrederick Durant Kuester
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2002(13 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 October 2003)
RoleVice President
Correspondence Address3533 Roxboro Ne Road Unit 7
Atlanta
Ga30319
Foreign
Director NameMr Edwin Hall Adams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2002(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 August 2003)
RoleVice President
Country of ResidenceUnited States
Correspondence Address4476 Belvedere Place
Marietta
Ga30067
United States

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,468,182
Current Liabilities£1,468,182

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Registered office changed on 24/10/06 from: one silk street london EC2Y 8HQ (1 page)
13 July 2006Declaration of solvency (4 pages)
13 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2006Appointment of a voluntary liquidator (1 page)
14 November 2005Return made up to 15/10/05; full list of members (5 pages)
4 May 2005Full accounts made up to 31 December 2004 (12 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2002 (12 pages)
26 October 2004Return made up to 15/10/04; full list of members (5 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
13 April 2004Director's particulars changed (1 page)
2 December 2003Return made up to 15/10/03; full list of members (6 pages)
28 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
25 October 2002Return made up to 15/10/02; full list of members (5 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: avonbank feeder road bristol avon BS2 0TB (1 page)
3 October 2002Secretary resigned (1 page)
14 August 2002Auditor's resignation (3 pages)
24 July 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
7 November 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Return made up to 15/10/01; full list of members (5 pages)
26 October 2001Director's particulars changed (1 page)
25 July 2001New director appointed (2 pages)
7 July 2001Secretary resigned;director resigned (1 page)
7 July 2001New secretary appointed (2 pages)
20 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
8 March 2001Company name changed southern energy development - eu rope LIMITED\certificate issued on 08/03/01 (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Return made up to 15/10/00; full list of members (6 pages)
11 October 2000Director's particulars changed (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Return made up to 15/10/99; full list of members (6 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
8 August 1999Director resigned (1 page)
21 December 1998Director resigned (1 page)
6 November 1998Return made up to 15/10/98; full list of members (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
21 May 1998Secretary's particulars changed (1 page)
23 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 800 park avenue aztec west almondsbury bristol BS12 4SE (1 page)
18 November 1997Return made up to 15/10/97; full list of members (9 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997Company name changed southern energy - europe LIMITED\certificate issued on 17/10/97 (2 pages)
25 September 1997Director resigned (1 page)
3 June 1997Company name changed southern electric international - europe LIMITED\certificate issued on 04/06/97 (2 pages)
11 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 April 1997Director's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
12 November 1996Return made up to 15/10/96; full list of members (14 pages)
2 September 1996New director appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
26 July 1996Company name changed sei - europe LIMITED\certificate issued on 29/07/96 (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Secretary resigned;director resigned (1 page)
3 June 1996Company name changed swebsoft LIMITED\certificate issued on 04/06/96 (3 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 November 1995Return made up to 15/10/95; full list of members (12 pages)
18 October 1995New director appointed (6 pages)
17 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 October 1995Director resigned (4 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(90 pages)