Company NameCivilpower Limited
Company StatusDissolved
Company Number03702339
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Svanhild Granning
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2002)
RoleSecretary
Correspondence Address19 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY
Director NameDavid Witton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2002)
RoleProject Engineer
Correspondence Address19 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY
Secretary NameAnne Svanhild Granning
NationalityBritish
StatusClosed
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2002)
RoleSecretary
Correspondence Address19 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2002Strike-off action suspended (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
17 July 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1999Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
27 January 1999Incorporation (13 pages)