Company NameHastepower Limited
Company StatusDissolved
Company Number02497512
CategoryPrivate Limited Company
Incorporation Date1 May 1990(33 years, 12 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NamePhilip John Ellis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(2 years after company formation)
Appointment Duration11 years, 5 months (closed 21 October 2003)
RoleDocument Controller
Correspondence Address66 Bartley Road
Benfleet
Essex
SS7 4EL
Secretary NameLinda Alison Ellis
NationalityBritish
StatusClosed
Appointed16 September 1997(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 21 October 2003)
RoleCompany Director
Correspondence Address66 Bartley Road
Benfleet
Essex
SS7 4EL
Secretary NameMiss Susan Jane Warner
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration5 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address9 Henry Road
Chelmsford
Essex
CM1 1RG
Secretary NameMrs Beverley Louise Carter
NationalityBritish
StatusResigned
Appointed29 September 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address66 Hillside Grove
Chelmsford
Essex
CM2 9DB

Location

Registered AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,802
Current Liabilities£14,645

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003Application for striking-off (1 page)
28 May 2002Return made up to 01/05/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 June 2001Return made up to 01/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 August 2000Return made up to 01/05/00; full list of members (6 pages)
4 August 1999Return made up to 01/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 January 1999Registered office changed on 25/01/99 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
24 June 1998Return made up to 01/05/98; no change of members (4 pages)
11 November 1997Full accounts made up to 30 April 1997 (9 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
24 July 1996Full accounts made up to 30 April 1996 (9 pages)
2 May 1996Return made up to 01/05/96; full list of members (6 pages)
2 August 1995Full accounts made up to 30 April 1995 (9 pages)
9 May 1995Return made up to 01/05/95; no change of members (4 pages)