Company NamePower Diesels Limited
Company StatusDissolved
Company Number00497161
CategoryPrivate Limited Company
Incorporation Date2 July 1951(72 years, 10 months ago)
Dissolution Date5 October 2016 (7 years, 6 months ago)
Previous NamePower Diesels And Electrical Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Richard John Hindle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(48 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 05 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Steven Widdrington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(58 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameSteven Widdrington
NationalityBritish
StatusClosed
Appointed04 December 2009(58 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 05 October 2016)
RoleCompany Director
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameCarleton Adrian Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Castle Combe
Chippenham
Wiltshire
SN14 7HU
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed01 May 1991(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(42 years after company formation)
Appointment Duration2 months (resigned 07 September 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(42 years after company formation)
Appointment Duration2 months (resigned 07 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameMr Keith Robert Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(42 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressDalkeith House 10 Buccleuch Road
Datchet
Berkshire
SL3 9BP
Director NameEric John Vince
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(42 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 1997)
RoleProduct Support Dir
Correspondence AddressThe Pines
1 Mayflower Close
Hertingfordbury
Hertfordshire
SG14 2LH
Secretary NameMr Keith Robert Smith
NationalityBritish
StatusResigned
Appointed07 September 1993(42 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 1997)
RoleCompany Director
Correspondence AddressDalkeith House 10 Buccleuch Road
Datchet
Berkshire
SL3 9BP
Secretary NamePatrick Rory O'Sullivan
NationalityBritish
StatusResigned
Appointed13 December 1997(46 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 December 1998)
RoleCompany Director
Correspondence Address4 Astoria House
Goral Mead
Rickmansworth
Hertfordshire
WD3 1BP
Secretary NameSteven Roy Hanney
NationalityBritish
StatusResigned
Appointed23 December 1998(47 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Director NameKathryn Hindle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(48 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2009)
RoleSecretary
Correspondence AddressThe Green
Nesfield
Ilkley
West Yorkshire
LS29 0BN
Director NameHenry Graham Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(48 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2005)
RoleCompany Director
Correspondence AddressStowe Lodge West End
Langtoft
Peterborough
Cambridgeshire
PE6 9LU
Secretary NameKathryn Hindle
NationalityBritish
StatusResigned
Appointed31 March 2000(48 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2009)
RoleSecretary
Correspondence AddressThe Green
Nesfield
Ilkley
West Yorkshire
LS29 0BN

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a members' voluntary winding up (11 pages)
5 July 2016Return of final meeting in a members' voluntary winding up (11 pages)
18 December 2015Registered office address changed from Hapco Works Caledonia Street Bradford West Yorkshire BD5 0EL to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from Hapco Works Caledonia Street Bradford West Yorkshire BD5 0EL to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 18 December 2015 (2 pages)
17 December 2015Appointment of a voluntary liquidator (1 page)
17 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
(1 page)
17 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
(1 page)
17 December 2015Declaration of solvency (3 pages)
17 December 2015Declaration of solvency (3 pages)
17 December 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
5 May 2015Director's details changed for Richard John Hindle on 24 April 2015 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 39,000
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 39,000
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 39,000
(5 pages)
5 May 2015Director's details changed for Richard John Hindle on 24 April 2015 (2 pages)
13 May 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
13 May 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 39,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 39,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 39,000
(5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
19 April 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
19 April 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
12 July 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
2 September 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of Kathryn Hindle as a director (1 page)
25 January 2010Termination of appointment of Kathryn Hindle as a secretary (1 page)
25 January 2010Termination of appointment of Kathryn Hindle as a secretary (1 page)
25 January 2010Termination of appointment of Kathryn Hindle as a director (1 page)
15 December 2009Termination of appointment of Kathryn Hindle as a secretary (2 pages)
15 December 2009Appointment of Steven Widdrington as a secretary (3 pages)
15 December 2009Termination of appointment of Kathryn Hindle as a secretary (2 pages)
15 December 2009Appointment of Steven Widdrington as a director (3 pages)
15 December 2009Termination of appointment of Kathryn Hindle as a director (2 pages)
15 December 2009Termination of appointment of Kathryn Hindle as a director (2 pages)
15 December 2009Appointment of Steven Widdrington as a secretary (3 pages)
15 December 2009Appointment of Steven Widdrington as a director (3 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
19 August 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
18 May 2006Return made up to 01/05/06; full list of members (2 pages)
18 May 2006Return made up to 01/05/06; full list of members (2 pages)
22 March 2006Auditor's resignation (1 page)
22 March 2006Auditor's resignation (1 page)
26 August 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
26 August 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
18 May 2005Return made up to 01/05/05; full list of members (3 pages)
18 May 2005Return made up to 01/05/05; full list of members (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
17 September 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
17 September 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
21 May 2004Return made up to 01/05/04; full list of members (7 pages)
21 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
13 August 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
22 May 2003Return made up to 01/05/03; full list of members (7 pages)
22 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
19 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
24 May 2002Return made up to 01/05/02; full list of members (7 pages)
24 May 2002Return made up to 01/05/02; full list of members (7 pages)
2 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
2 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
29 May 2001Return made up to 01/05/01; full list of members (7 pages)
29 May 2001Return made up to 01/05/01; full list of members (7 pages)
7 June 2000Return made up to 01/05/00; full list of members (7 pages)
7 June 2000Return made up to 01/05/00; full list of members (7 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
26 April 2000Registered office changed on 26/04/00 from: 38 castlefields industrial estate, wylds road bridgwater somerset TA6 4DH (1 page)
26 April 2000Registered office changed on 26/04/00 from: 38 castlefields industrial estate, wylds road bridgwater somerset TA6 4DH (1 page)
21 April 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
21 April 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (3 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (3 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed;new director appointed (3 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed;new director appointed (3 pages)
11 June 1999Registered office changed on 11/06/99 from: unit 4 the ridgeway estate iver,buckinghamshire SL0 9HX (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 June 1999Registered office changed on 11/06/99 from: unit 4 the ridgeway estate iver,buckinghamshire SL0 9HX (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 September 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 September 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
5 May 1998Return made up to 01/05/98; full list of members (6 pages)
5 May 1998Return made up to 01/05/98; full list of members (6 pages)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
5 February 1998New secretary appointed (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (1 page)
5 February 1998Secretary resigned (1 page)
2 June 1997Return made up to 01/05/97; full list of members (6 pages)
2 June 1997Return made up to 01/05/97; full list of members (6 pages)
14 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
14 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
5 June 1996Return made up to 01/05/96; no change of members (4 pages)
5 June 1996Return made up to 01/05/96; no change of members (4 pages)
3 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
3 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
27 June 1995Return made up to 01/05/95; no change of members (4 pages)
27 June 1995Return made up to 01/05/95; no change of members (4 pages)