Company NamePower And Electrical Projects Limited
DirectorFirst Castle Secretaries Ltd
Company StatusDissolved
Company Number01385484
CategoryPrivate Limited Company
Incorporation Date24 August 1978(45 years, 8 months ago)
Previous NameBabcock Electrical Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(27 years, 1 month after company formation)
Appointment Duration18 years, 6 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(27 years, 1 month after company formation)
Appointment Duration18 years, 6 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameRobert Geoffrey Beeston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattledown Manor
Greenway Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PN
Wales
Director NameAlan Leslie Boultbee Prior
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address18 Appleton Way
Hucclecote
Gloucester
Gloucestershire
GL3 3RP
Wales
Director NamePhilip John Harris
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address46 Ermin Street
Brockworth
Gloucester
Gloucestershire
GL3 4HW
Wales
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 August 2005)
RoleCompany Director
Correspondence AddressGrassways
2 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed12 August 1994(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameSimon Charles Duckworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(20 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 October 1999)
RoleAccountant
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Secretary NameJonathan Francis Smith
NationalityBritish
StatusResigned
Appointed01 July 2000(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Secretary NameJonathan Lees Chitty
NationalityBritish
StatusResigned
Appointed31 May 2002(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Secretary NameMr George Shannon
NationalityBritish
StatusResigned
Appointed04 August 2003(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(27 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
5 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Statement of affairs (6 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
3 November 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
7 October 2005Return made up to 10/09/05; full list of members (2 pages)
7 October 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 September 2004Return made up to 10/09/04; full list of members (6 pages)
13 October 2003Return made up to 30/09/03; full list of members (6 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (1 page)
31 March 2003Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
18 December 2002Full accounts made up to 31 March 2002 (8 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
16 January 2002Full accounts made up to 31 March 2001 (8 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (6 pages)
27 October 2000Return made up to 30/09/00; full list of members (6 pages)
13 July 2000New secretary appointed (2 pages)
7 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Full accounts made up to 31 March 1999 (6 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
10 February 1999Return made up to 30/09/98; no change of members (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 June 1998Director resigned (1 page)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page)
10 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
23 May 1997Company name changed babcock electrical projects limi ted\certificate issued on 27/05/97 (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 October 1996Return made up to 30/09/96; no change of members (8 pages)
6 October 1995Full accounts made up to 31 March 1995 (7 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
29 September 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)