HOMEPOWER SERVICES LIMITED
Overview
Company Name | HOMEPOWER SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04703634 |
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 HOMEPOWER SERVICES LIMITED?
- (7499) /
Where is HOMEPOWER SERVICES LIMITED located?
Registered Office Address | 100 Thames Valley Park Drive Reading RG6 1PT |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOMEPOWER SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MICROGEN ENERGY UK LIMITED | Mar 19, 2003 | Mar 19, 2003 |
What are the latest accounts for HOMEPOWER SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for HOMEPOWER SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Richard Souchard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Williams as a director | 1 pages | TM01 | ||||||||||
Appointment of Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||
Appointment of Carol Susan Inman as a director | 2 pages | AP01 | ||||||||||
Appointment of Rebecca Louise Dunn as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Alistair Charles Walter Williams on Nov 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Souchard on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alan Mcculloch on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Ms Carol Susan Inman on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of HOMEPOWER SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT | British | 56112870003 | ||||||
MCCULLOCH, Alan William | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT | British | 170986900001 | ||||||
DUNN, Rebecca Louise | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | Company Secretary | 148511710001 | ||||
INMAN, Carol Susan | Director | 100 Thames Valley Park Drive Reading RG6 1PT | United Kingdom | British | Chartered Secretary | 56112870003 | ||||
MCCULLOCH, Alan William | Director | 100 Thames Valley Park Drive Reading RG6 1PT | United Kingdom | British | Company Secretary | 170986900001 | ||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
MOORE, Paul Anthony | Secretary | 1 Horton Road Datchet SL3 9HJ Slough | British | Chartered Secretary | 107963550001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ADAMSON, William Harvey | Director | Ombu Newlands Drive SL6 4LL Maidenhead Berkshire | British | Company Director | 94967320001 | |||||
BLAND, Catherine Mary | Director | 32 Church Road Benson OX10 6SF Oxfordshire | British | Company Director | 94967240001 | |||||
EVANS, Steven Edward | Director | River Bank House River Road SL6 0BG Taplow Buckinghamshire | United Kingdom | British | Chief Executive Officer | 86333090001 | ||||
HEININGER, John Patrick | Director | Sweetslade Farm GL54 3BL Bourton On The Water Gloucestershire | England | British,American | Company Director | 99867970001 | ||||
JONES, Dennis Gareth | Director | Briar House Spinfield Lane SL7 2JT Marlow Buckinghamshire | British | Senior Financial Advisor | 86298280001 | |||||
LEE, Christopher John | Director | Willow House Cold Ashby Road, Guilsborough NN6 8QN Northampton | England | British | Managing Director | 99868000003 | ||||
SOUCHARD, Richard Jack | Director | 100 Thames Valley Park Drive Reading RG6 1PT | United Kingdom | British | Asset Manager | 111066520002 | ||||
SUTCLIFFE, Sean George Cronin | Director | The Thatched House 1 High Street Wargrave RG10 8JA Reading Berkshire | England | British | Executive Vice President | 73301090002 | ||||
WILLIAMS, Alistair Charles Walter | Director | 100 Thames Valley Park Drive Reading RG6 1PT | England | British | Chartered Accountant | 81977370001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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