Company NameRolls-Royce Power Ventures (Tanga) Limited
Company StatusDissolved
Company Number03704938
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date16 March 2004 (20 years, 1 month 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 Duration2 years, 1 month (closed 16 March 2004)
RoleCompany Director
Correspondence Address72 Carlton Hill
London
NW8 0ET
Secretary NameMartin Anthony Brook
NationalityBritish
StatusClosed
Appointed07 February 2002(3 years after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2004)
RoleCompany Director
Correspondence Address14 Harewood Road
Allestree
Derby
DE22 2JN
Director NameMark Michael Mencel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(4 years after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2004)
RoleVice President
Correspondence AddressMarrowells Lodge
35 Oatlands Chase
Weybridge
Surrey
KT13 9RP
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 NamePaul Michael Carey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Newton Willows
Groombridge
East Sussex
TN3 9RF
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
Current Liabilities£62

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (1 page)
6 June 2003Full accounts made up to 31 December 2002 (9 pages)
3 March 2003New director appointed (3 pages)
12 February 2003Return made up to 26/01/03; full list of members (7 pages)
12 February 2003Director resigned (1 page)
19 September 2002Full accounts made up to 31 December 2001 (9 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)
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)
23 June 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)