Company NameHomepower Retail (EME) Limited
Company StatusDissolved
Company Number02775331
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 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
Appointed22 December 1998(5 years, 11 months after company formation)
Appointment Duration4 years (closed 14 January 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 1999(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 14 January 2003)
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9HT
Director NameMr Stephen Martin Gladman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1995)
RoleSolicitor
Correspondence Address33 Glebe Road
Groby
Leicester
LE6 0GT
Director NameAndrew Nigel Halford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 1998)
RoleGroup Information Systems Dire
Correspondence AddressThe Old Post House
Gonalston
Nottingham
Nottinghamshire
NG14 7JA
Secretary NameMr Stephen Martin Gladman
NationalityBritish
StatusResigned
Appointed20 February 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1995)
RoleSolicitor
Correspondence Address33 Glebe Road
Groby
Leicester
LE6 0GT
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£10,000

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)
10 June 2002Application for striking-off (1 page)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
16 March 2001Auditor's resignation (1 page)
9 June 2000Return made up to 04/05/00; full list of members (7 pages)
23 February 2000New secretary appointed (2 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
14 February 2000Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingha nottinghamshire NG8 1EZ (1 page)
27 September 1999Accounts for a dormant company made up to 3 January 1999 (6 pages)
3 June 1999Return made up to 04/05/99; full list of members (6 pages)
12 February 1999New director appointed (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (1 page)
13 November 1998Accounts for a dormant company made up to 28 December 1997 (5 pages)
13 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Return made up to 04/05/98; no change of members (4 pages)
25 January 1998Return made up to 04/01/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 March 1997 (9 pages)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 31 March 1996 (9 pages)
1 June 1996Registered office changed on 01/06/96 from: 398,coppice road, arnold, nottingham. NG5 7HX (1 page)
27 February 1996Return made up to 04/01/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (9 pages)
13 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 December 1994Full accounts made up to 31 March 1994 (10 pages)
9 March 1993Company name changed giftnotch LIMITED\certificate issued on 09/03/93 (2 pages)
4 January 1993Incorporation (9 pages)