London
EC2M 1SL
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 January 2003) |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 January 2003) |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | Mr Nigel Spencer Jackson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Director Name | Michael Stephen Mackelcan Johns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bowerdean Street London |
Director Name | Mr Philip James Champ |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridlewood 18 Kighill Lane Ravenshead Nottingham NG15 9HN |
Director Name | Mr Stephen Vincent Goalby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 May 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 30 Lichfield Lane Mansfield Nottinghamshire NG18 4RE |
Director Name | Mr Martin Andrew Read |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 1999) |
Role | Generation Manager |
Correspondence Address | 12 Pinfold Close Woodborough Nottingham Nottinghamshire NG14 6DP |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 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 | James Anthony Keohane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 3 Main Street Woodborough Nottingham Nottinghamshire NG14 6EA |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 25-31 Moorgate London |
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 | -£899 |
Current Liabilities | £899 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 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) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2002 | Return made up to 07/06/02; full list of members
|
10 June 2002 | Application for striking-off (1 page) |
4 January 2002 | Ad 21/12/01--------- £ si 899@1=899 £ ic 2/901 (2 pages) |
4 January 2002 | Resolutions
|
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (3 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 made up to 3 January 1999 (8 pages) |
23 July 1999 | Accounts made up to 3 January 1999 (8 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
10 March 1999 | Auditor's resignation (1 page) |
19 October 1998 | Accounts made up to 28 December 1997 (8 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
5 June 1998 | Director resigned (1 page) |
2 September 1997 | Accounts made up to 31 March 1997 (8 pages) |
19 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 July 1997 | Return made up to 07/06/97; no change of members (5 pages) |
6 April 1997 | Director resigned (1 page) |
7 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
5 July 1996 | Return made up to 07/06/96; full list of members (7 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page) |
8 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
20 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |