Company NameWestern Power Investments Limited
Company StatusDissolved
Company Number02579329
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)
Dissolution Date29 January 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(19 years after company formation)
Appointment Duration10 years, 11 months (closed 29 January 2021)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusClosed
Appointed21 June 2013(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 29 January 2021)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(23 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 29 January 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Jayshri Sriram
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(26 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameDr Malcolm James Carson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address32 Glenavon Park
Stoke Bishop
Bristol
Avon
BS9 1RW
Director NameMr Gerard Joseph Swarbrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RolePower Negotiation Manager
Country of ResidenceEngland
Correspondence Address39 Upper Cranbrook Road
Westbury Park
Bristol
BS6 7UR
Director NameMr John Albert Gordon Bonner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Cliff Court Drive
Frenchay
Bristol
BS16 1LP
Director NameBrian James Swindells
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 1996)
RoleGeneration Manager
Correspondence Address7 Hollymead Lane
Stoke Bishop
Bristol
BS9 1LN
Secretary NameStephen Alan Thomas Foster
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address178 Stowey Road
Yatton
Bristol
BS19 4QX
Secretary NameMr Robin David Edmunds
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Newlands
Frenchay
Bristol
BS16 1NQ
Director NameCharles Philip Saunders
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 1999)
RoleCompany Director
Correspondence Address2 Trin Mills
Bristol
BS1 4RJ
Director NameMichael Shinner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 02 December 1997)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Coombe Lane
Stoke Bishop
Bristol
BS9 2BG
Director NameMr Tariq Masood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(6 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2005)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashgrove Avenue
Ashley Down
Bristol
BS7 9LJ
Director NameDaniel Charl Stephanus Oosthuizen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere Manor
Nempnett Thrubwell Chew Stoke
Bristol
Avon
BS40 8YH
Secretary NameMrs Sally Ann Jones
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 James Orchard
Berkeley
Gloucestershire
GL13 9TP
Wales
Director NameRobert Charles Smyth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(14 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Marjoram Place
Bradley Stoke
Bristol
BS32 0DS
Director NameSimon Iliff Mansfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2010)
RoleFinance Managing Director
Correspondence AddressC/O Goldman Sachs,Peterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed03 July 2006(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMathew Richard McDermott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 June 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameJames Patrick Ganley
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed06 November 2006(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2009)
RoleInvestment Banker
Correspondence AddressC/O Goldman Sachs,Peterborough
Court, 133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 August 2007(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 April 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed01 August 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameCarolina Marte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2011(20 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 21 March 2014)
RoleExecutive Director / Vice President
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB

Contact

Websitewesternpower.co.uk
Telephone0800 0963080
Telephone regionFreephone

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.3m at £1Elq Investors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,014,390
Current Liabilities£112,133

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2021Final Gazette dissolved following liquidation (1 page)
29 October 2020Return of final meeting in a members' voluntary winding up (7 pages)
28 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
10 October 2019Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 15 Canada Square London E14 5GL on 10 October 2019 (2 pages)
9 October 2019Appointment of a voluntary liquidator (3 pages)
9 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-19
(1 page)
9 October 2019Declaration of solvency (5 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
19 September 2019Director's details changed for Ms. Jayshri Sriram on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
4 September 2019Change of details for Elq Investors, Ltd as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
31 July 2018Full accounts made up to 31 December 2017 (16 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
17 August 2017Full accounts made up to 31 December 2016 (16 pages)
17 August 2017Full accounts made up to 31 December 2016 (16 pages)
1 August 2017Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages)
1 August 2017Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
15 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2017Statement by Directors (1 page)
15 May 2017Solvency Statement dated 12/05/17 (1 page)
15 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2017Statement of capital on 15 May 2017
  • GBP 100,000
(3 pages)
15 May 2017Statement of capital on 15 May 2017
  • GBP 100,000
(3 pages)
15 May 2017Solvency Statement dated 12/05/17 (1 page)
15 May 2017Statement by Directors (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,261,520
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,261,520
(5 pages)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7,261,520
(6 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7,261,520
(6 pages)
14 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
26 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 7,261,520
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 7,261,520
(3 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,644,878
(5 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,644,878
(5 pages)
2 April 2014Termination of appointment of Carolina Marte as a director on 21 March 2014 (1 page)
2 April 2014Termination of appointment of Carolina Marte as a director on 21 March 2014 (1 page)
24 September 2013Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
18 July 2013Appointment of Thomas Kelly as a secretary on 21 June 2013 (1 page)
18 July 2013Appointment of Thomas Kelly as a secretary on 21 June 2013 (1 page)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of Shaun Anthony Collins as a director on 10 April 2013 (1 page)
12 April 2013Termination of appointment of Shaun Anthony Collins as a director on 10 April 2013 (1 page)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
23 August 2012Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012 (1 page)
23 August 2012Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012 (1 page)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director on 30 September 2011 (2 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director on 30 September 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (11 pages)
27 June 2011Full accounts made up to 31 December 2010 (11 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of Carolina Marte as a director (2 pages)
13 April 2011Appointment of Carolina Marte as a director (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
19 March 2010Termination of appointment of Simon Mansfield as a director (1 page)
19 March 2010Termination of appointment of Simon Mansfield as a director (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
30 July 2009Appointment terminated director james ganley (1 page)
30 July 2009Appointment terminated director james ganley (1 page)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Full accounts made up to 30 November 2008 (11 pages)
3 April 2009Full accounts made up to 30 November 2008 (11 pages)
1 April 2009Return made up to 01/02/09; full list of members (7 pages)
1 April 2009Return made up to 01/02/09; full list of members (7 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
19 March 2008Return made up to 01/02/08; full list of members (4 pages)
19 March 2008Return made up to 01/02/08; full list of members (4 pages)
13 December 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
13 December 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
20 November 2007Full accounts made up to 31 March 2007 (12 pages)
20 November 2007Full accounts made up to 31 March 2007 (12 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New secretary appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
17 April 2007Return made up to 01/02/07; full list of members (8 pages)
17 April 2007Return made up to 01/02/07; full list of members (8 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
17 November 2006New director appointed (5 pages)
17 November 2006New director appointed (5 pages)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
15 August 2006Registered office changed on 15/08/06 from: avonbank feeder road bristol avon BS2 0TB (1 page)
15 August 2006Registered office changed on 15/08/06 from: avonbank feeder road bristol avon BS2 0TB (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
31 July 2006Memorandum and Articles of Association (19 pages)
31 July 2006Ad 03/07/06--------- £ si 2644876@1 (2 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Equity securities 03/07/06
  • RES13 ‐ Agreement approved 03/07/06
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Equity securities 03/07/06
  • RES13 ‐ Agreement approved 03/07/06
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2006Ad 03/07/06--------- £ si 2644876@1 (2 pages)
31 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 July 2006Ad 03/07/06--------- £ si 2@1 (2 pages)
31 July 2006Ad 03/07/06--------- £ si 2@1 (2 pages)
31 July 2006Memorandum and Articles of Association (19 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
26 July 2006£ ic 2/0 04/07/06 £ sr 2@1=2 (1 page)
26 July 2006£ ic 2/0 04/07/06 £ sr 2@1=2 (1 page)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Nc inc already adjusted 24/06/05 (1 page)
15 June 2006Memorandum and Articles of Association (49 pages)
15 June 2006Nc inc already adjusted 24/06/05 (1 page)
15 June 2006Memorandum and Articles of Association (49 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
9 February 2006Return made up to 01/02/06; full list of members (2 pages)
9 February 2006Return made up to 01/02/06; full list of members (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
7 February 2005Return made up to 01/02/05; full list of members (5 pages)
7 February 2005Return made up to 01/02/05; full list of members (5 pages)
10 September 2004Full accounts made up to 31 March 2004 (13 pages)
10 September 2004Full accounts made up to 31 March 2004 (13 pages)
17 February 2004Return made up to 01/02/04; full list of members (5 pages)
17 February 2004Return made up to 01/02/04; full list of members (5 pages)
5 September 2003Full accounts made up to 31 March 2003 (14 pages)
5 September 2003Full accounts made up to 31 March 2003 (14 pages)
21 August 2003Re section 392,394 (1 page)
21 August 2003Re section 392,394 (1 page)
13 February 2003Return made up to 01/02/03; full list of members (5 pages)
13 February 2003Return made up to 01/02/03; full list of members (5 pages)
14 August 2002Auditor's resignation (3 pages)
14 August 2002Full accounts made up to 31 March 2002 (14 pages)
14 August 2002Auditor's resignation (3 pages)
14 August 2002Full accounts made up to 31 March 2002 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2002Return made up to 01/02/02; full list of members (5 pages)
29 January 2002Return made up to 01/02/02; full list of members (5 pages)
6 February 2001Return made up to 01/02/01; full list of members (5 pages)
6 February 2001Return made up to 01/02/01; full list of members (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
22 May 2000Registered office changed on 22/05/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page)
22 May 2000Registered office changed on 22/05/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page)
21 March 2000Return made up to 01/02/00; full list of members (7 pages)
21 March 2000Return made up to 01/02/00; full list of members (7 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
1 October 1999Company name changed south western power investments LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed south western power investments LIMITED\certificate issued on 01/10/99 (2 pages)
12 February 1999Return made up to 01/02/99; full list of members (7 pages)
12 February 1999Return made up to 01/02/99; full list of members (7 pages)
1 December 1998Full accounts made up to 31 March 1998 (14 pages)
1 December 1998Full accounts made up to 31 March 1998 (14 pages)
9 February 1998Return made up to 01/02/98; full list of members (7 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Return made up to 01/02/98; full list of members (7 pages)
9 February 1998New director appointed (2 pages)
25 January 1998Full accounts made up to 31 March 1997 (14 pages)
25 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Registered office changed on 20/01/98 from: 800,park avenue, aztec west, almondsbury, bristol. BS12 4SE (1 page)
20 January 1998Registered office changed on 20/01/98 from: 800,park avenue, aztec west, almondsbury, bristol. BS12 4SE (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
5 March 1997Return made up to 01/02/97; full list of members (7 pages)
5 March 1997Return made up to 01/02/97; full list of members (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
20 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/09/96
(1 page)
20 September 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/96
(1 page)
20 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/09/96
(1 page)
20 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/09/96
(1 page)
20 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/09/96
(1 page)
20 September 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/96
(1 page)
17 July 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
17 July 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
15 February 1996Return made up to 01/02/96; full list of members (6 pages)
15 February 1996Return made up to 01/02/96; full list of members (6 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
1 February 1996Auditor's resignation (1 page)
1 February 1996Auditor's resignation (1 page)
18 December 1995Director's particulars changed (4 pages)
18 December 1995Director's particulars changed (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (13 pages)
7 December 1995Full accounts made up to 31 March 1995 (13 pages)
17 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 October 1995New director appointed (6 pages)
17 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)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
23 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(90 pages)
23 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(90 pages)
17 March 1995Director's particulars changed (2 pages)
17 March 1995Director's particulars changed (2 pages)
10 February 1995Return made up to 01/02/95; full list of members (7 pages)
10 February 1995Return made up to 01/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
11 August 1994Full accounts made up to 31 March 1994 (13 pages)
11 August 1994Full accounts made up to 31 March 1994 (13 pages)
23 February 1994Return made up to 01/02/94; full list of members (7 pages)
23 February 1994Return made up to 01/02/94; full list of members (7 pages)
13 October 1993Secretary resigned;new secretary appointed (2 pages)
13 October 1993Secretary resigned;new secretary appointed (2 pages)
21 August 1993Full accounts made up to 31 March 1993 (9 pages)
21 August 1993Full accounts made up to 31 March 1993 (9 pages)
23 February 1993Return made up to 01/02/93; full list of members (7 pages)
23 February 1993Return made up to 01/02/93; full list of members (7 pages)
5 February 1993Company name changed\certificate issued on 05/02/93 (2 pages)
5 February 1993Company name changed\certificate issued on 05/02/93 (2 pages)
12 January 1993New director appointed (3 pages)
12 January 1993New director appointed (3 pages)
24 November 1992Full accounts made up to 31 March 1992 (9 pages)
24 November 1992Full accounts made up to 31 March 1992 (9 pages)
10 April 1992Secretary resigned;new secretary appointed (2 pages)
10 April 1992Secretary resigned;new secretary appointed (2 pages)
1 February 1992Return made up to 01/02/92; full list of members (6 pages)
1 February 1992Return made up to 01/02/92; full list of members (6 pages)
11 November 1991Director's particulars changed (2 pages)
11 November 1991Director's particulars changed (2 pages)
13 August 1991Director's particulars changed (2 pages)
13 August 1991Director's particulars changed (2 pages)
17 May 1991Memorandum and Articles of Association (13 pages)
17 May 1991Memorandum and Articles of Association (13 pages)
17 May 1991Director resigned;new director appointed (2 pages)
17 May 1991Director resigned;new director appointed (2 pages)
3 May 1991Company name changed trushelfco (no. 1681) LIMITED\certificate issued on 03/05/91 (2 pages)
3 May 1991Company name changed trushelfco (no. 1681) LIMITED\certificate issued on 03/05/91 (2 pages)
1 February 1991Incorporation (19 pages)
1 February 1991Incorporation (19 pages)