Company NameEast Midlands Electricity Generation (Rugby) Limited
Company StatusDissolved
Company Number02618454
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePowergen Directors Limited (Corporation)
StatusClosed
Appointed05 February 1999(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 1999(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2003)
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9HT
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 14 January 2003)
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9HT
Director NameMr Nigel Spencer Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameMichael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Bowerdean Street
London
Director NameMr Philip James Champ
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridlewood
18 Kighill Lane
Ravenshead
Nottingham
NG15 9HN
Director NameMr Stephen Vincent Goalby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Lichfield Lane
Mansfield
Nottinghamshire
NG18 4RE
Director NameMr Martin Andrew Read
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 1999)
RoleGeneration Manager
Correspondence Address12 Pinfold Close
Woodborough
Nottingham
Nottinghamshire
NG14 6DP
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameJames Anthony Keohane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 1997)
RoleCompany Director
Correspondence Address3 Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 6EA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address25-31 Moorgate
London

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
Net Worth-£899
Current Liabilities£899

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 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)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2002Application for striking-off (1 page)
4 January 2002Ad 21/12/01--------- £ si 899@1=899 £ ic 2/901 (2 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 July 2001Return made up to 07/06/01; full list of members (6 pages)
26 June 2000Director resigned (1 page)
26 June 2000Return made up to 07/06/00; full list of members (7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
23 July 1999Accounts made up to 3 January 1999 (8 pages)
23 July 1999Accounts made up to 3 January 1999 (8 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
3 June 1999Return made up to 07/06/99; full list of members (6 pages)
10 March 1999Auditor's resignation (1 page)
19 October 1998Accounts made up to 28 December 1997 (8 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
5 June 1998Director resigned (1 page)
2 September 1997Accounts made up to 31 March 1997 (8 pages)
19 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 July 1997Return made up to 07/06/97; no change of members (5 pages)
6 April 1997Director resigned (1 page)
7 January 1997Accounts made up to 31 March 1996 (8 pages)
5 July 1996Return made up to 07/06/96; full list of members (7 pages)
1 June 1996Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
8 January 1996Accounts made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 07/06/95; no change of members (6 pages)