London
EC2M 1SL
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 1999(8 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 December 2001) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 December 2001) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | Mr Alexander Michael Carus |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 17 Beeston Fields Drive Beeston Nottingham NG9 3DB |
Director Name | Mr Dan Williamson Cowe |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Grove Lodge 89 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD |
Secretary Name | Mr Derek Alan Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Cordwainers Cottage Post Office Lane Plungar Leicestershire NG13 0JL |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | Norman Brian Montague Askew |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1997) |
Role | Chief Executive |
Correspondence Address | Offerton House Offerton Hathersage Derbyshire S32 1BP |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 1998) |
Role | Finance Director |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Director Name | Mr Christopher John Boon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crest View Pinner Middlesex HA5 1AN |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Registered Address | 53 New Broad Street London EC2M 1SL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £226,569 |
Latest Accounts | 2 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2001 | Application for striking-off (1 page) |
16 March 2001 | Auditor's resignation (1 page) |
6 March 2001 | Return made up to 01/02/01; full list of members
|
22 February 2000 | Return made up to 01/02/00; full list of members
|
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page) |
23 July 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
15 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
13 November 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
13 November 1998 | Resolutions
|
6 March 1998 | Return made up to 01/02/98; full list of members (8 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 01/02/97; no change of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page) |
22 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |