SSE POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSSE POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02372114
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SSE POWER LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SSE POWER LIMITED located?

    Registered Office Address
    55 Vastern Road
    Reading
    RG1 8BU Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SSE POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRO-ELECTRIC POWER LIMITEDApr 11, 1997Apr 11, 1997
    NORWEB POWER LTDApr 14, 1989Apr 14, 1989

    What are the latest accounts for SSE POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SSE POWER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SSE POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Sally Fairbairn as a secretary on Dec 01, 2014

    2 pagesAP03

    Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Dec 01, 2014

    1 pagesTM02

    Annual return made up to Nov 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 16,500,002
    SH01

    Miscellaneous

    Misc 519
    2 pagesMISC

    Miscellaneous

    Auditors resignation
    2 pagesMISC

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Brandon James Rennet as a director on Mar 13, 2013

    1 pagesTM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Appointment of Brandon James Rennet as a director

    3 pagesAP01

    Termination of appointment of Antony Brydon as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    Full accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pages363a

    Who are the officers of SSE POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193201960001
    SMITH, Paul Richard
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    Director
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    United KingdomBritish62067440001
    CARTER, Julian
    2 Lichfield Road
    Radcliffe
    M26 3LZ Manchester
    Lancashire
    Secretary
    2 Lichfield Road
    Radcliffe
    M26 3LZ Manchester
    Lancashire
    British25988520001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    STRICKLAND, Pamela Barbara
    6 Fife Avenue
    Chadderton
    OL9 8AG Oldham
    Lancashire
    Secretary
    6 Fife Avenue
    Chadderton
    OL9 8AG Oldham
    Lancashire
    British34138210001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    ADAMS, Christopher George
    72 Westgate
    Hale
    WA15 9BB Altrincham
    Cheshire
    Director
    72 Westgate
    Hale
    WA15 9BB Altrincham
    Cheshire
    EnglandBritish35062520001
    ALEXANDER, Fraser Mcgregor
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    United KingdomBritish65278040002
    BRYDON, Antony Gavin Dominic, Dr
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    ScotlandBritish84781430001
    GOLDSWORTHY, Peter
    Quinque 5 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    Quinque 5 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    British6901020001
    GRAY, David Mclaren
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    Director
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    ScotlandBritish140884530001
    MARCHANT, Ian Derek
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    Director
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    United KingdomBritish29951280003
    MARTIN, James Henry
    Burn Brae House
    East Dron , Bridge Of Earn
    PH2 9HG Perth
    Perthshire
    Director
    Burn Brae House
    East Dron , Bridge Of Earn
    PH2 9HG Perth
    Perthshire
    British49728730002
    RAYNER, Timothy Michael
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    Director
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    British51794370001
    READ, Arnold Wadkin, Dr
    8 Gillespie Road
    EH13 0LL Edinburgh
    Lothian
    Director
    8 Gillespie Road
    EH13 0LL Edinburgh
    Lothian
    British501810001
    RENNET, Brandon James
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Director
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    United KingdomBritish135521350001
    ROTHWELL, Peter Jeffrey
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    Director
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    British55070650001
    SIGSWORTH, David, Prof.
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    United KingdomBritish4582280001
    SIMMONS, Alec
    286 Bradshaw Meadows
    Bradshaw
    BL2 4NF Bolton
    Lancashire
    Director
    286 Bradshaw Meadows
    Bradshaw
    BL2 4NF Bolton
    Lancashire
    British11661790001
    WILMAN, Graham
    20 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Director
    20 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    British42205700001
    WILSON, Brian Joseph
    10 Edgemoor Park Road
    Bowdon
    WA14 3JN Altrincham
    Cheshire
    Director
    10 Edgemoor Park Road
    Bowdon
    WA14 3JN Altrincham
    Cheshire
    British13236280001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0