Company NameRolls-Royce Power Ventures (Idil) Limited
Company StatusDissolved
Company Number03704933
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Bishop Cheatham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2002(3 years after company formation)
Appointment Duration4 years, 8 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address72 Carlton Hill
London
NW8 0ET
Director NameMr Robert John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Canaway Walk
Rugeley
Staffordshire
WS15 2XU
Secretary NameIain Michael Panton
NationalityBritish
StatusClosed
Appointed05 January 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address28 Barcelona Drive
Minchinhampton
Stroud
Glos.
GL6 9DS
Wales
Director NameMr William R Kelly
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Boscobel Place
London
SW1W 9PE
Director NameKevin Benjamin Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Oxshott Way
Cobham
Surrey
KT11 2RU
Secretary NameChristopher Doherty
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLillesden Frith
The Moor
Hawkhurst
Kent
TN18 4QS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameRobert Scott Deobler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1999(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 2001)
RoleBusiness Development Manager
Correspondence AddressAdnan Saygun Cad 76
Gamlitepe Sitesi D10 Kat 4
Ulus Istanbul
80600
Director NamePaul Michael Carey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Newton Willows
Groombridge
East Sussex
TN3 9RF
Secretary NameMartin Anthony Brook
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address14 Harewood Road
Allestree
Derby
DE22 2JN
Director NameMark Michael Mencel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2004)
RoleVice President
Correspondence AddressMarrowells Lodge
35 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Secretary NameMark Alflatt
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2005)
RoleCompany Director
Correspondence Address3 Seymour Drive
Bromley
Kent
BR2 8RE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressAllington House
150 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
30 March 2006Full accounts made up to 31 December 2005 (12 pages)
27 January 2006Return made up to 26/01/06; full list of members (2 pages)
15 April 2005Full accounts made up to 31 December 2004 (10 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
28 January 2005Return made up to 26/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Secretary's particulars changed (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
17 February 2004Return made up to 26/01/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (10 pages)
3 March 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Return made up to 26/01/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 August 2002Director's particulars changed (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
11 February 2002Return made up to 26/01/02; full list of members (6 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
14 March 2001Return made up to 26/01/01; full list of members (7 pages)
19 January 2001Director's particulars changed (1 page)
13 July 2000Full accounts made up to 31 December 1999 (9 pages)
3 February 2000Return made up to 26/01/00; full list of members (7 pages)
8 August 1999Registered office changed on 08/08/99 from: 71 victoria street 5TH floor london SW1H 0HW (1 page)
8 April 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
11 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 February 1999Registered office changed on 11/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)