Company NameRolls-Royce Power Ventures (Transylvania) Limited
Company StatusDissolved
Company Number04270450
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date21 February 2006 (18 years, 2 months 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(5 months, 3 weeks after company formation)
Appointment Duration4 years (closed 21 February 2006)
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(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Canaway Walk
Rugeley
Staffordshire
WS15 2XU
Secretary NameIain Michael Panton
NationalityBritish
StatusClosed
Appointed05 January 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 21 February 2006)
RoleCompany Director
Correspondence Address28 Barcelona Drive
Minchinhampton
Stroud
Glos.
GL6 9DS
Wales
Director NameDr Graeme Wight Fairbairn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(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
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Boscobel Place
London
SW1W 9PE
Secretary NameChristopher Doherty
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLillesden Frith
The Moor
Hawkhurst
Kent
TN18 4QS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 August 2001(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
Appointed02 October 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 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(5 months, 3 weeks 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
Appointed29 January 2003(1 year, 5 months 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(2 years, 7 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
Appointed15 August 2001(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

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
15 April 2005Full accounts made up to 31 December 2004 (9 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)
17 September 2004Full accounts made up to 31 December 2003 (9 pages)
15 September 2004Secretary's particulars changed (1 page)
2 September 2004Return made up to 15/08/04; full list of members (7 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
26 September 2003Return made up to 15/08/03; no change of members (7 pages)
20 June 2003Full accounts made up to 31 December 2002 (9 pages)
3 March 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
8 April 2002Director resigned (1 page)
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)
9 October 2001New director appointed (3 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 August 2001Registered office changed on 30/08/01 from: 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (3 pages)
28 August 2001New secretary appointed (2 pages)