Company NamePowergen (Kentucky) Limited
Company StatusDissolved
Company Number03757551
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameFarehalf Limited

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
Appointed01 July 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 20 April 2004)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 20 April 2004)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 20 April 2004)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameRodney George Barber
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 05 June 2000)
RoleDeputy Group Finance Director
Correspondence Address39 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameMr David John Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Secretary NameMr David John Jackson
NationalityBritish
StatusResigned
Appointed14 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NameJohn Anthony Hart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2002)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage Alne Close
Henley In Arden
Solihull
West Midlands
B95 5JZ
Director NameEdmund Arthur Wallis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 2001)
RoleCha/Che
Country of ResidenceUnited Kingdom
Correspondence AddressSevern Mount Lake Road
Portishead
Bristol
Avon
BS20 7JA
Director NameDr Carol Wood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 02 July 2002)
RoleStrategic Planning Manager
Correspondence Address24 Widney Road
Knowle
Solihull
West Midlands
B93 9DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1999(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-£247
Current Liabilities£247

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
19 November 2003Ad 03/11/03--------- £ si 247@1=247 £ ic 2/249 (2 pages)
12 September 2003Full accounts made up to 31 December 2002 (10 pages)
6 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2003Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
15 August 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
5 May 2002Return made up to 22/04/02; full list of members (7 pages)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
30 May 2001Return made up to 22/04/01; full list of members (6 pages)
10 April 2001Director resigned (1 page)
8 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
30 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Company name changed farehalf LIMITED\certificate issued on 23/03/00 (2 pages)
21 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/02/00
(1 page)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
2 June 1999New director appointed (3 pages)
2 June 1999New secretary appointed;new director appointed (3 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 June 1999Director resigned (1 page)
22 April 1999Incorporation (13 pages)