Company NameGe Power Controls Limited
Company StatusDissolved
Company Number03493207
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date27 August 2015 (8 years, 8 months ago)
Previous NamesTimedean Limited and Power Controls Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameIan Michael Rich
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 27 August 2015)
RoleOperations Manager
Country of ResidenceOperations Manager
Correspondence AddressGe Water & Process Technologies (Uk) Lp Foundry La
Widnes
Cheshire
WA8 8UD
Director NameTimothy William Andrews
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 27 August 2015)
RoleRegional Channel Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2010(12 years after company formation)
Appointment Duration5 years, 6 months (closed 27 August 2015)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameStephen Paul Hayward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleBarrister
Correspondence Address6 Selborne Road
New Malden
Surrey
KT3 3AN
Secretary NameAhmet Jaffer
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address69 Hermitage Court
Knighten Street
London
E1 9PW
Director NameMr Robert John Tucker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Limmerhill Road
Wokingham
Berkshire
RG41 4BU
Director NameJoaquim Agut
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed26 February 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2000)
RoleBusiness Executive
Correspondence AddressCalle Tramontana 5
Matadepera Barcelona
Spain
Foreign
Director NameMrs Anne Seddon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 01 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Woodfinlow
Lower Thingwall Lane
Wirral
Merseyside
CH61 1AY
Wales
Secretary NameMrs Anne Seddon
NationalityBritish
StatusResigned
Appointed26 February 1998(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 01 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Woodfinlow
Lower Thingwall Lane
Wirral
Merseyside
CH61 1AY
Wales
Director NameMr John Richard Nosworthy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address49 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Secretary NameMr Robert John Tucker
NationalityBritish
StatusResigned
Appointed01 October 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Limmerhill Road
Wokingham
Berkshire
RG41 4BU
Director NameJohn Spencer Reichner
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2003)
RoleAttorney
Correspondence Address5202 Kite Tail Drive
Austin
Texas
United States
Director NameGerard Francis Lavery
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2003)
RoleBusiness Manager
Correspondence Address11 Rock Road
Stoneyford
Lisburn
BT28 3XR
Northern Ireland
Director NameRobert Alan Colpitts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2004)
RoleFinance Director
Correspondence Address96 Briars Lane
Ormskirk
West Lancashire
L40 5TG
Secretary NameRobert Alan Colpitts
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2004)
RoleFinance Director
Correspondence Address96 Briars Lane
Ormskirk
West Lancashire
L40 5TG
Director NameAnthony Gale
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2003(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2012)
RoleSales Manager
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameThierry Amram
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2003(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 May 2006)
RoleLegal Council
Correspondence Address23 Calle Rio De Oro
Barcelona
08034
Spain
Secretary NameAnthony Gale
NationalityBritish
StatusResigned
Appointed31 May 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2007)
RoleSales Manager
Correspondence Address63 Lacuna
Windsor Esplanade
Cardiff
CF10 5BG
Wales
Director NamePaul Maclean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 2014)
RoleSales
Correspondence AddressHoughton Centre Salthouse Road
Brackmills
Northampton
Northamptonshire
NN4 7EX
Secretary NameMr Robert Grenville Lewis
NationalityBritish
StatusResigned
Appointed28 March 2007(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Centre Salthouse Road
Brackmills
Northampton
Northamptonshire
NN4 7EX
Director NameDavid Malcolm Samuel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2012)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Centre Salthouse Road
Brackmills
Northampton
Northamptonshire
NN4 7EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.ctrlasers.co.uk/
Telephone01604 675417
Telephone regionNorthampton

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

62.9m at £1Ge C&i Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,309,000
Gross Profit£2,809,000
Net Worth-£232,000
Cash£28,000
Current Liabilities£1,116,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Return of final meeting in a members' voluntary winding up (5 pages)
30 October 2014Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 October 2014 (2 pages)
30 October 2014Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Oakwood Corporate Secretary Services Limited 3Rd Floor Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
29 October 2014Declaration of solvency (6 pages)
29 October 2014Appointment of a voluntary liquidator (2 pages)
28 May 2014Statement by directors (1 page)
28 May 2014Solvency statement dated 20/05/14 (4 pages)
28 May 2014Statement of capital on 28 May 2014
  • GBP 1
(4 pages)
28 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2014Termination of appointment of Paul Maclean as a director (1 page)
3 February 2014Director's details changed for Timothy William Andrews on 6 June 2013 (2 pages)
3 February 2014Director's details changed for Timothy William Andrews on 6 June 2013 (2 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (7 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (20 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
6 September 2012Termination of appointment of Anthony Gale as a director (1 page)
6 September 2012Termination of appointment of David Samuel as a director (1 page)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
3 February 2012Director's details changed for Anthony Gale on 1 February 2012 (2 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
3 February 2012Director's details changed for Anthony Gale on 1 February 2012 (2 pages)
13 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 62,900,002
(3 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
4 July 2011Termination of appointment of Robert Lewis as a secretary (1 page)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (9 pages)
14 December 2010Full accounts made up to 31 December 2009 (20 pages)
14 June 2010Secretary's details changed for Robert Grenville Lewis on 1 October 2009 (1 page)
14 June 2010Director's details changed for Anthony Gale on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Paul Maclean on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Robert Grenville Lewis on 1 October 2009 (1 page)
14 June 2010Director's details changed for Anthony Gale on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Paul Maclean on 1 October 2009 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
12 April 2010Appointment of Ian Michael Rich as a director (3 pages)
12 April 2010Appointment of Timothy William Andrews as a director (3 pages)
12 April 2010Appointment of David Malcolm Samuel as a director (3 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
22 February 2010Full accounts made up to 31 December 2008 (20 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 June 2009Registered office changed on 01/06/2009 from 129-135 camp road st albans hertfordshire AL1 5HL (1 page)
10 February 2009Full accounts made up to 31 December 2007 (20 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
5 February 2008Return made up to 15/01/08; full list of members (2 pages)
19 December 2007Full accounts made up to 31 December 2006 (21 pages)
10 August 2007Registered office changed on 10/08/07 from: 153 lincoln road enfield middlesex EN1 1SB (1 page)
5 July 2007Full accounts made up to 31 December 2005 (18 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (2 pages)
5 March 2007Return made up to 15/01/07; full list of members (7 pages)
28 September 2006Full accounts made up to 31 December 2004 (16 pages)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2006Nc inc already adjusted 19/06/06 (1 page)
28 July 2006Nc inc already adjusted 25/02/98 (1 page)
14 July 2006Ad 22/06/06--------- £ si 55000@1=55000 £ ic 600002/655002 (2 pages)
9 June 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
24 April 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Registered office changed on 02/02/06 from: hornhouse lane knowsley industrial park knowsley merseyside L33 7YQ (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 March 2005Full accounts made up to 31 December 2003 (17 pages)
14 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 February 2005New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
27 April 2004Return made up to 15/01/04; full list of members (7 pages)
26 April 2004New director appointed (1 page)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
11 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Full accounts made up to 31 December 2001 (16 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Secretary resigned;director resigned (1 page)
22 January 2002Return made up to 15/01/02; full list of members (7 pages)
6 July 2001Full accounts made up to 31 December 2000 (16 pages)
18 April 2001Registered office changed on 18/04/01 from: east lancashire road liverpool merseyside L10 5HB (1 page)
6 March 2001Return made up to 15/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
10 February 2000Return made up to 15/01/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 December 1998 (16 pages)
28 January 2000Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 July 1999Return made up to 15/01/99; full list of members (8 pages)
5 July 1999New secretary appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 3 shortlands hammersmith london W6 8BX (1 page)
31 March 1999Location of register of members (1 page)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998New director appointed (2 pages)
2 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 September 1998Company name changed power controls LIMITED\certificate issued on 30/09/98 (2 pages)
28 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 March 1998Director resigned (1 page)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1998Company name changed timedean LIMITED\certificate issued on 27/02/98 (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 1998Director resigned (1 page)
15 January 1998Incorporation (13 pages)