Company NameRolls-Royce Power Ventures (Alagoas) Limited
Company StatusDissolved
Company Number03910659
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameRolls-Royce Power Ventures (Manfredonia) Limited

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(2 years after company formation)
Appointment Duration5 years, 5 months (closed 17 July 2007)
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(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Canaway Walk
Rugeley
Staffordshire
WS15 2XU
Secretary NameMr Iain Michael Panton
NationalityScottish
StatusClosed
Appointed05 January 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House
Cubley
Ashbourne
Derbyshire
DE6 2EY
Director NameDr Graeme Wight Fairbairn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Culver Lane
Reading
Berkshire
RG6 1DX
Director NameMr William R Kelly
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(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
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Oxshott Way
Cobham
Surrey
KT11 2RU
Secretary NameChritopher Doherty
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLillesden Frith
Horns Road, Hawkhurst
Cranbrook
Kent
TN18 4QS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 January 2000(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 Brooks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2003)
RoleVice President
Correspondence Address10 Shire Lane
West Bergholt
Essex
CO6 3SN
Secretary NameMartin Anthony Brook
NationalityBritish
StatusResigned
Appointed07 February 2002(2 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
Appointed11 February 2003(3 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(4 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
Appointed17 January 2000(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£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Application for striking-off (1 page)
31 January 2007Return made up to 17/01/07; full list of members (2 pages)
23 May 2006Secretary's particulars changed (1 page)
30 March 2006Full accounts made up to 31 December 2005 (11 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
23 May 2005Full accounts made up to 31 December 2004 (9 pages)
7 February 2005Return made up to 17/01/05; no change of members (7 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)
15 September 2004Secretary's particulars changed (1 page)
2 June 2004Full accounts made up to 31 December 2003 (9 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
17 February 2004Return made up to 17/01/04; full list of members (7 pages)
6 June 2003Full accounts made up to 31 December 2002 (8 pages)
25 February 2003New director appointed (3 pages)
12 February 2003Return made up to 17/01/03; no change of members (7 pages)
12 February 2003Director resigned (1 page)
19 September 2002Full accounts made up to 31 December 2001 (8 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
11 February 2002Return made up to 17/01/02; no change of members (6 pages)
8 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (8 pages)
22 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Director's particulars changed (1 page)
14 December 2000Director resigned (1 page)
4 October 2000Company name changed rolls-royce power ventures (manf redonia) LIMITED\certificate issued on 05/10/00 (2 pages)
17 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
17 January 2000Incorporation (17 pages)