Company NameBlagden Power Generation Limited
Company StatusDissolved
Company Number02423012
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 7 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 22 October 1996)
RoleFinance Director
Correspondence AddressPenn House
Malthouse Lane North End
Leamington Spa
Warwickshire
CV33 0TY
Secretary NameMr David John Roache
NationalityBritish
StatusClosed
Appointed30 October 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 22 October 1996)
RoleFinance Director
Correspondence AddressPenn House
Malthouse Lane North End
Leamington Spa
Warwickshire
CV33 0TY
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 22 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1995(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 22 October 1996)
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameProf David William Auckland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1995)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address39 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameArthur Clarence Luff
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1995)
RolePhysicist
Correspondence Address8 Hoton Road
Wymeswold
Loughborough
Leicestershire
LE12 6UA
Director NameDr Roger Shuttleworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1995)
RoleElectrical Engineer
Correspondence Address8 Christleton Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5EQ
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameDavid Richard Stewart Walde
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressTrycewell Hill
Ightham
Sevenoaks
Kent
TN15 9HE
Director NameDavid Tecwyn Wilkinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address55 Roman Lane
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AE
Secretary NameGerald Lance Levine
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence Address60 Queens Court
Queensway
London
W2 4QW

Location

Registered Address3rd Floor
60 Gray's Inn Road
London
WC1X 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
16 May 1996Application for striking-off (1 page)
15 November 1995New director appointed (2 pages)
12 October 1995Return made up to 15/09/95; no change of members (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 March 1995New director appointed (2 pages)