Company NamePowergen Systems And Services Limited
Company StatusDissolved
Company Number02594503
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous NameEast Midlands Electricity (IT) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePowergen Directors Limited (Corporation)
StatusClosed
Appointed22 December 1998(7 years, 9 months after company formation)
Appointment Duration4 years (closed 07 January 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed22 December 1998(7 years, 9 months after company formation)
Appointment Duration4 years (closed 07 January 2003)
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9HT
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 1999(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 07 January 2003)
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9HT
Director NameMr Alexander Michael Carus
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Ascott Gardens
West Bridgford
Nottingham
NG2 7TH
Director NameMr Dan Williamson Cowe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Lodge 89 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FD
Secretary NameMr Derek Alan Wells
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCordwainers Cottage Post Office Lane
Plungar
Leicestershire
NG13 0JL
Director NameColin Stephen Bramall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 1996)
RoleChartered Accountant
Correspondence AddressOrion House Station Lane
Farnsfield
Newark
Nottinghamshire
NG22 8LB
Director NameJames Anthony Keohane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address3 Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 6EA
Director NameGary William Smerdon White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1993)
RoleRegional Electricity Company Manager
Correspondence Address1 Cator Lane
Chilwell
Nottingham
NG9 4AX
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed21 July 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameMichael Lily
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1995)
RoleInformation Services Director
Correspondence Address9 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameAndrew Nigel Halford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1998)
RoleGroup Information System Direc
Correspondence AddressThe Old Post House
Gonalston
Nottingham
Nottinghamshire
NG14 7JA
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 1998)
RoleFinance Director
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,602,000
Gross Profit£1,337,000
Net Worth-£2,182,000
Current Liabilities£56,532,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Ad 21/12/01--------- £ si 2181808@1=2181808 £ ic 2/2181810 (2 pages)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Nc inc already adjusted 21/12/01 (2 pages)
9 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
6 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Full accounts made up to 2 January 2000 (15 pages)
23 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
16 September 1999Full accounts made up to 3 January 1999 (13 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
15 March 1999Return made up to 01/02/99; full list of members (6 pages)
10 March 1999Auditor's resignation (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
19 October 1998Full accounts made up to 28 December 1997 (10 pages)
6 March 1998Return made up to 01/02/98; full list of members (8 pages)
2 September 1997Full accounts made up to 31 March 1997 (12 pages)
19 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
1 June 1996Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
13 May 1996New director appointed (3 pages)
2 April 1996Return made up to 22/03/96; full list of members (7 pages)
8 January 1996Full accounts made up to 31 March 1995 (12 pages)
12 June 1995Director resigned;new director appointed (3 pages)
23 March 1995Return made up to 22/03/95; no change of members (6 pages)