Company NameWetpower Limited
DirectorSheila Mary Hunter
Company StatusDissolved
Company Number02734527
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sheila Mary Hunter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address89 York Road
Tadcaster
North Yorkshire
LS24 8AR
Secretary NameMrs Patricia Ann Norman
StatusCurrent
Appointed17 March 1997(4 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Deerstone Ridge
Wetherby
West Yorkshire
LS22 7XN
Director NameMrs Sheila Mary Hunter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleOffice Manager
Correspondence Address89 York Road
Tadcaster
North Yorkshire
LS24 8AR
Secretary NameMrs Sheila Mary Hunter
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 York Road
Tadcaster
North Yorkshire
LS24 8AR
Secretary NameMrs Patricia Ann Norman
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Deerstone Ridge
Wetherby
West Yorkshire
LS22 7XN
Director NameJohn Norman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1993)
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Deerstone Ridge
Wetherby
West Yorkshire
LS22 7XN
Director NameMr Jonathan Padget Edwards
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 1994)
RoleDrainage Engineer
Correspondence Address2 Eastgarth Cottages
Catterton
North Yorks
Ls24
Director NameMrs Patricia Ann Norman
Date of BirthJanuary 1944 (Born 80 years ago)
StatusResigned
Appointed01 December 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Deerstone Ridge
Wetherby
West Yorkshire
LS22 7XN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£9,671
Current Liabilities£53,907

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 April 2002Dissolved (1 page)
2 January 2002Return of final meeting of creditors (1 page)
25 October 1999Appointment of a liquidator (1 page)
22 October 1999Registered office changed on 22/10/99 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page)
16 July 1999Order of court to wind up (2 pages)
11 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 August 1998Return made up to 27/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
24 October 1997Registered office changed on 24/10/97 from: c/o wetherby book-keeping & accounting services 17/19 market place wetherby w yorkshire LS22 6LQ (1 page)
28 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1997New secretary appointed (2 pages)
11 February 1997Full accounts made up to 30 April 1996 (14 pages)
23 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
24 July 1995Return made up to 27/07/95; change of members
  • 363(287) ‐ Registered office changed on 24/07/95
(6 pages)