Company NamePower And Water Limited
Company StatusDissolved
Company Number01182454
CategoryPrivate Limited Company
Incorporation Date30 August 1974(49 years, 8 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(30 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 01 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusClosed
Appointed08 July 2005(30 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 01 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN
Director NameRobert Anderson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleChartered Accountant
Correspondence Address353 Lanark Road
Edinburgh
Midlothian
EH14 2LQ
Scotland
Director NameAlistair Fleming
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressMayfield 8 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameMr William McKenzie Stewart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(16 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address1 St Patricks Court
Lanark
ML11 9ES
Scotland
Secretary NameRobert Anderson
NationalityBritish
StatusResigned
Appointed21 June 1991(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address353 Lanark Road
Edinburgh
Midlothian
EH14 2LQ
Scotland
Director NameMr Alastair Gregor Turner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Calbourne Drive
Calcot
Reading
Berkshire
RG3 7DB
Director NameMr William McCallum Currie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(17 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address143 Monreith Road East
Cathcart
Glasgow
G44 3DF
Scotland
Secretary NameMr William McCallum Currie
NationalityBritish
StatusResigned
Appointed01 January 1992(17 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address143 Monreith Road East
Cathcart
Glasgow
G44 3DF
Scotland
Director NameClyne Garden Gall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address7 McCarthy Way
Wokingham
Berkshire
RG11 4UA
Director NameMr Paul Warwick Capell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(21 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Director NameWilliam Robert McNinch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1999)
RoleEngineer
Correspondence Address10 Rossie Grove
Newton Mearns
Glasgow
G77 6YQ
Scotland
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2001)
RoleEngineer
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameAlistair McLeod Munro
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(25 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address104 Polwarth Terrace
Edinburgh
EH11 1NN
Scotland
Director NameMr Bryan David Grinham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameGraham Malcolm Bibby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address60 Mote Hill
Hamilton
Lanarkshire
ML3 6EF
Scotland

Location

Registered AddressUnit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
22 September 2009Return made up to 14/09/09; full list of members (3 pages)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
9 July 2009Location of debenture register (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Registered office changed on 08/07/2009 from unit 1 bradley business park huddersfield HD2 1GN (1 page)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
1 December 2008Registered office changed on 01/12/2008 from park works, newton heath grimshaw lane manchester lancashire M40 2BA (1 page)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
11 September 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 July 2006Return made up to 21/06/06; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 30 December 2005 (5 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 July 2005Return made up to 21/06/05; full list of members (3 pages)
17 August 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
7 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2004New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 28 December 2001 (3 pages)
13 November 2001Director resigned (1 page)
23 July 2001Accounts for a dormant company made up to 29 December 2000 (3 pages)
23 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 July 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 4TH floor,remo house 300-312 regent street london W1R 5AJ (1 page)
25 June 1999Accounts for a dormant company made up to 1 January 1999 (3 pages)
25 June 1999Return made up to 21/06/99; full list of members (8 pages)
23 April 1999New director appointed (2 pages)
30 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Accounts for a dormant company made up to 26 December 1997 (3 pages)
19 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997New director appointed (2 pages)
21 July 1997Accounts for a dormant company made up to 27 December 1996 (3 pages)
25 July 1996Accounts for a dormant company made up to 29 December 1995 (3 pages)
25 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996New director appointed (2 pages)
18 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Accounts for a dormant company made up to 30 December 1994 (3 pages)