Company NameElectrical Power Products Limited
Company StatusDissolved
Company Number02729183
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 10 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Philip Sidney Dalton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 1999)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Ferriby High Road
North Ferriby
Hull
Humberside
HU14 3LD
Director NameMalcolm James Lenney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address226 Northgate
Cottingham
North Humberside
HU16 5QW
Director NameJames Peter Robson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG
Secretary NameJames Peter Robson
NationalityBritish
StatusClosed
Appointed27 January 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG
Director NameMr George Cameron McGregor
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 1996)
RoleManaging Director
Correspondence Address114 Canada Drive
Cherry Burton
Beverley
North Humberside
HU17 7RH
Secretary NameMrs Margaret Hazel McGregor
NationalityBritish
StatusResigned
Appointed22 July 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address114 Canada Drive
Cherry Burton
Beverley
North Humberside
HU17 7RH
Director NameMiss Samantha Jane Darwin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 1995)
RoleAdministrator
Correspondence Address12 Conway Drive
Aspull
Wigan
Lancashire
WN2 1XQ
Director NameMr Allan Arthur Askey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 January 1995)
RoleSales&Marketing Director
Country of ResidenceEngland
Correspondence Address3 Brookside
Copthorne
Crawley
West Sussex
RH10 3QP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEnglish Street
Hull
North Humberside
HU3 2DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998Voluntary strike-off action has been suspended (1 page)
8 April 1998Application for striking-off (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 December 1996Return made up to 29/11/96; no change of members (4 pages)
7 November 1996Accounting reference date extended from 27/01/96 to 30/04/96 (1 page)
10 September 1996Director resigned (1 page)
9 August 1996Particulars of mortgage/charge (3 pages)
15 December 1995Return made up to 29/11/95; no change of members (4 pages)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Return made up to 28/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1995Accounts for a small company made up to 27 January 1995 (5 pages)
3 May 1995Auditor's resignation (2 pages)