London
EC2M 1SL
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 April 2004) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 April 2004) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | Rodney George Barber |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 05 June 2000) |
Role | Deputy Group Finance Director |
Correspondence Address | 39 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Mr David John Jackson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | Firs House Bampton Road Clanfield Oxfordshire OX18 2RG |
Secretary Name | Mr David John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | Firs House Bampton Road Clanfield Oxfordshire OX18 2RG |
Director Name | John Anthony Hart |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2002) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Alne Close Henley In Arden Solihull West Midlands B95 5JZ |
Director Name | Edmund Arthur Wallis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 2001) |
Role | Cha/Che |
Country of Residence | United Kingdom |
Correspondence Address | Severn Mount Lake Road Portishead Bristol Avon BS20 7JA |
Director Name | Dr Carol Wood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 July 2002) |
Role | Strategic Planning Manager |
Correspondence Address | 24 Widney Road Knowle Solihull West Midlands B93 9DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 53 New Broad Street London EC2M 1SL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£247 |
Current Liabilities | £247 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2003 | Application for striking-off (1 page) |
19 November 2003 | Ad 03/11/03--------- £ si 247@1=247 £ ic 2/249 (2 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 May 2003 | Return made up to 22/04/03; full list of members
|
1 April 2003 | Auditor's resignation (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
15 August 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
5 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
30 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
10 April 2001 | Director resigned (1 page) |
8 February 2001 | Resolutions
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 22/04/00; full list of members
|
23 March 2000 | Company name changed farehalf LIMITED\certificate issued on 23/03/00 (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
2 June 1999 | New director appointed (3 pages) |
2 June 1999 | New secretary appointed;new director appointed (3 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 June 1999 | Director resigned (1 page) |
22 April 1999 | Incorporation (13 pages) |