London
EC2M 1SL
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 1998(7 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 07 January 2003) |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 January 2003) |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | Mr Alexander Michael Carus |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ascott Gardens West Bridgford Nottingham NG2 7TH |
Director Name | Mr Dan Williamson Cowe |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
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 | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Cordwainers Cottage Post Office Lane Plungar Leicestershire NG13 0JL |
Director Name | Colin Stephen Bramall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Orion House Station Lane Farnsfield Newark Nottinghamshire NG22 8LB |
Director Name | James Anthony Keohane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 3 Main Street Woodborough Nottingham Nottinghamshire NG14 6EA |
Director Name | Gary William Smerdon White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1993) |
Role | Regional Electricity Company Manager |
Correspondence Address | 1 Cator Lane Chilwell Nottingham NG9 4AX |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | Michael Lily |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1995) |
Role | Information Services Director |
Correspondence Address | 9 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Director Name | Andrew Nigel Halford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 1998) |
Role | Group Information System Direc |
Correspondence Address | The Old Post House Gonalston Nottingham Nottinghamshire NG14 7JA |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 1998) |
Role | Finance Director |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
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 |
---|---|
Turnover | £4,602,000 |
Gross Profit | £1,337,000 |
Net Worth | -£2,182,000 |
Current Liabilities | £56,532,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2002 | Application for striking-off (1 page) |
11 February 2002 | Return made up to 01/02/02; full list of members
|
4 January 2002 | Ad 21/12/01--------- £ si 2181808@1=2181808 £ ic 2/2181810 (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Nc inc already adjusted 21/12/01 (2 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
6 March 2001 | Return made up to 01/02/01; full list of members
|
24 October 2000 | Full accounts made up to 2 January 2000 (15 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members
|
10 November 1999 | Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page) |
16 September 1999 | Full accounts made up to 3 January 1999 (13 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
15 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
10 March 1999 | Auditor's resignation (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 28 December 1997 (10 pages) |
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 (12 pages) |
19 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
17 April 1997 | Return made up to 22/03/97; no change of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page) |
13 May 1996 | New director appointed (3 pages) |
2 April 1996 | Return made up to 22/03/96; full list of members (7 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 June 1995 | Director resigned;new director appointed (3 pages) |
23 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |