Company NameBMJ Power Limited
Company StatusDissolved
Company Number03248182
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)
Previous NamesHoodco 520 Limited and Power Team Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameDonald Neil Macpherson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years (closed 07 November 2008)
RoleCompany Director
Correspondence AddressWestleigh
Hextol Terrace
Hexham
Northumberland
NE46 2AD
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 07 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr Michael Denis Irwin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkyways
Fishpool Road
Blidworth
Nottinghamshire
NG21 0QP
Secretary NameMr Michael Denis Irwin
NationalityBritish
StatusClosed
Appointed02 May 2002(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkyways
Fishpool Road
Blidworth
Nottinghamshire
NG21 0QP
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Stuart John Brough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSettle
12 Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Director NameMark Jenkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2002)
RoleCompany Director
Correspondence Address3 Crisp Gradens
Binfield
Berkshire
RG42 4PQ
Secretary NameMark Jenkins
NationalityBritish
StatusResigned
Appointed24 October 1996(1 month, 2 weeks after company formation)
Appointment Duration4 days (resigned 28 October 1996)
RoleCompany Director
Correspondence Address3 Crisp Gradens
Binfield
Berkshire
RG42 4PQ
Secretary NameMr Stuart John Brough
NationalityBritish
StatusResigned
Appointed28 October 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSettle
12 Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Director NameSuzanne Marie Drakeford-Lewis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 1998)
RoleCompany Director
Correspondence Address8 Highcliffe Close
Reading
Berkshire
RG5 4RE
Director NameMr Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2008Return of final meeting of creditors (1 page)
4 January 2005Receiver's abstract of receipts and payments (2 pages)
16 November 2004Receiver ceasing to act (1 page)
21 July 2004Registered office changed on 21/07/04 from: sovereign house queen street manchester M2 5HR (1 page)
19 July 2004Appointment of a liquidator (1 page)
8 March 2004Receiver's abstract of receipts and payments (5 pages)
22 December 2003Order of court to wind up (2 pages)
15 April 2003Full accounts made up to 30 June 2002 (20 pages)
11 April 2003Stat of affairs with f 3.10 (4 pages)
20 February 2003Registered office changed on 20/02/03 from: 19 pelham road sherwood rise nottingham NG5 1AP (1 page)
14 February 2003Appointment of receiver/manager (1 page)
24 September 2002Return made up to 10/09/02; full list of members (8 pages)
24 September 2002Registered office changed on 24/09/02 from: 27 boulton road reading berkshire RG2 0NH (1 page)
11 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
8 July 2002Director resigned (1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 May 2002Resolutions
  • RES13 ‐ Re: director 02/05/02
(3 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
15 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2001£ nc 272337/287986 31/10/01 (1 page)
28 September 2001Return made up to 10/09/01; full list of members (9 pages)
8 July 2001Full accounts made up to 31 December 2000 (19 pages)
29 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 September 2000£ ic 268507/264677 31/12/99 £ sr [email protected]=3830 (1 page)
20 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (19 pages)
24 March 2000£ ic 272337/268507 31/12/99 £ sr [email protected]=3830 (1 page)
22 September 1999Return made up to 10/09/99; full list of members (6 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Full accounts made up to 31 December 1998 (22 pages)
2 October 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Auditor's resignation (1 page)
18 June 1998Full accounts made up to 31 December 1997 (23 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Return made up to 10/09/97; full list of members (6 pages)
19 November 1996Nc inc already adjusted 24/10/96 (1 page)
19 November 1996Nc inc already adjusted 28/10/96 (1 page)
19 November 1996Nc inc already adjusted 28/10/96 (1 page)
19 November 1996Ad 28/10/96--------- £ si [email protected]=11491 £ si 170845@1=170845 £ ic 90000/272336 (2 pages)
15 November 1996Company name changed power team LIMITED\certificate issued on 18/11/96 (2 pages)
9 November 1996Registered office changed on 09/11/96 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
9 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 November 1996Ad 24/10/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
9 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1996Ad 28/10/96--------- £ si 89700@1=89700 £ ic 300/90000 (2 pages)
5 November 1996Particulars of mortgage/charge (7 pages)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996Secretary resigned;director resigned (1 page)
31 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 October 1996Company name changed hoodco 520 LIMITED\certificate issued on 15/10/96 (2 pages)
10 September 1996Incorporation (26 pages)