Company NamePower Providers (UK) Ltd.
DirectorsJames McAlister Dickson and Roger Arnold Fennemore
Company StatusDissolved
Company Number03400814
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Previous NamePower Providers Limited

Directors

Director NameJames McAlister Dickson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1997(2 months, 4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleMarketeer
Correspondence AddressVine Cottage Lower Green
Ilmington
Shipston On Stour
Warwickshire
CV36 4LS
Secretary NameMr Roger Evans
NationalityBritish
StatusCurrent
Appointed06 October 1997(2 months, 4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMr Roger Arnold Fennemore
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 1998(8 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
54 Walton Road Wavedon
Milton Keynes
Buckinghamshire
MK17 8LW
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 06 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,556

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2002Dissolved (1 page)
8 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2001Liquidators statement of receipts and payments (6 pages)
24 May 2001Registered office changed on 24/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
10 May 2001Liquidators statement of receipts and payments (6 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Appointment of a voluntary liquidator (1 page)
18 February 2000O/C23/12/99 replacing liq (9 pages)
21 November 1999Registered office changed on 21/11/99 from: 47 london street reading berkshire RG1 4PS (1 page)
16 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1999Appointment of a voluntary liquidator (1 page)
8 November 1999Statement of affairs (8 pages)
18 October 1999Registered office changed on 18/10/99 from: cambridge terrace 1 st james road brackley northamptonshire NN13 7XY (1 page)
8 September 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 July 1999Return made up to 09/07/99; no change of members (4 pages)
16 July 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (4 pages)
14 August 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1998New director appointed (2 pages)
17 June 1998Ad 09/06/98--------- £ si 776@1=776 £ ic 5556/6332 (2 pages)
14 April 1998New director appointed (3 pages)
31 March 1998Ad 24/03/98--------- £ si 5554@1=5554 £ ic 2/5556 (2 pages)
24 March 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
12 February 1998Company name changed power providers LIMITED\certificate issued on 13/02/98 (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed (3 pages)
12 October 1997Secretary resigned (1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1997£ nc 100/250000 06/10/97 (1 page)
3 October 1997Company name changed fabtone systems LIMITED\certificate issued on 06/10/97 (2 pages)