FLEETWOOD POWER LIMITED
Overview
| Company Name | FLEETWOOD POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03491256 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLEETWOOD POWER LIMITED?
- (7487) /
Where is FLEETWOOD POWER LIMITED located?
| Registered Office Address | The Arena Downshire Way RG12 1PU Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLEETWOOD POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LENNOXHAVEN LIMITED | Jan 12, 1998 | Jan 12, 1998 |
What are the latest accounts for FLEETWOOD POWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for FLEETWOOD POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2010
| 4 pages | SH01 | ||||||||||
Termination of appointment of Diarmaid Mulholland as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Hilary Anne Wake on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Daryl Everett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alyson Margaret Clark on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Diarmaid Patrick Mulholland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen William Probert on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of FLEETWOOD POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| PROBERT, Stephen William | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | British | 74884840003 | ||||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| CARTLEDGE, Andrew | Director | 30 Trailside Road MA 02493 Weston United States | British | 70072110003 | ||||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CHRISTIE, Roderick Angus | Director | 14 Oakfield Road SL8 5QN Bourne End Buckinghamshire | British | 82543780001 | ||||||||||
| DANIELL, Paul Nigel | Director | 7 Lucerne Drive Stadhampton OX44 7QT Oxford Oxfordshire | British | 62463920001 | ||||||||||
| DIGBY, Mark Damien | Director | Calle Valle Del Roncal 71, Las Lomas 28660 Boadilla Del Monte Madrid Spain | Irish | 103125610001 | ||||||||||
| KEENAN, John Joseph | Director | 5 Gresham Road CM14 4HN Brentwood Essex | British | 106985300001 | ||||||||||
| LOWE, James Alfred | Director | Red Lodge, Bishops Heath Bishopsgate Road, Englefield Green TW20 0YJ Egham Surrey | British And Usa | 66020990001 | ||||||||||
| MULHOLLAND, Diarmaid Patrick | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | Italy | Irish | 116288460001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| TON, Gwaine William | Director | Beech Hill Lodge Ridgemead Road, Englefield Green TW20 0YD Egham Surrey | American | 93302530001 | ||||||||||
| WARE, Henry John | Director | 54 Kitsbury Road HP4 3EA Berkhamsted Hertfordshire | British | 67096210001 |
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