Company NameClean Power Limited
DirectorAlexander Rolf Bamberg
Company StatusDissolved
Company Number04158334
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Alexander Rolf Bamberg
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm
Hensting Lane, Fishers Road
Eastleigh
Hampshire
SO50 7HH
Secretary NameSecretarial Law Limited (Corporation)
StatusCurrent
Appointed12 February 2001(same day as company formation)
Correspondence AddressCharter Court
Third Avenue
Southampton
Hampshire
SO15 0AP
Director NameDavid King
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2002(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2002)
RoleTechnical Director
Correspondence Address43 Alder Hill Drive
Totton
Southampton
SO40 8JB
Director NameNigel Preston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2002)
RoleAccountant
Correspondence AddressSeizencote Warren Farm Cottage
Moreton In Marsh
Gloucestershire
GL56 9TD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
11 February 2003Statement of affairs (17 pages)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2003Registered office changed on 16/01/03 from: charter court third avenue southampton SO15 0AP (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 December 2002Director resigned (1 page)
13 December 2002Ad 29/11/02--------- £ si 30@1=30 £ ic 119/149 (2 pages)
14 October 2002Secretary's particulars changed (1 page)
11 October 2002Director resigned (1 page)
23 August 2002New director appointed (3 pages)
29 July 2002New director appointed (2 pages)
2 April 2002Return made up to 12/02/02; full list of members (6 pages)
22 March 2002Ad 25/01/02--------- £ si 1@1=1 £ ic 118/119 (2 pages)
22 March 2002Ad 06/02/02--------- £ si 18@1=18 £ ic 100/118 (2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 January 2002Particulars of mortgage/charge (4 pages)
6 October 2001Particulars of mortgage/charge (5 pages)
8 August 2001Ad 02/08/01-03/08/01 £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
12 February 2001Incorporation (12 pages)