Company NameFerranti-Bendix Power Generation Limited
Company StatusDissolved
Company Number01401977
CategoryPrivate Limited Company
Incorporation Date27 November 1978(45 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGregory Andrew Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(20 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Correspondence AddressCraven View 35 Coates Lane
Barnoldswick
Lancashire
BB18 6HJ
Director NameMark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(20 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleBsc Uk Director
Correspondence Address1 Diamond Way
Wokingham
Berkshire
RG41 3TU
Director NameAlan Thomson Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(21 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address1 Cullin Park Grove
Strathaven
South Lanarkshire
ML10 6EN
Scotland
Director NameMr Andrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(22 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Underwood Court
Chapel Lane, Binfield
Bracknell
Berkshire
RG42 4AW
Director NameMr Robert Colin Millar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(23 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Barn Manor Farm
East Hagbourne
Didcot
Oxford
OX11 9ND
Secretary NameEPS Secretaries Limited (Corporation)
StatusCurrent
Appointed20 July 2000(21 years, 8 months after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameMr Paul Harlan Snyder
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address118 Highway 35
Eatontown New Jersey
Nj07724
Foreign
Director NameMs Cheryl Jean Kiedrowski
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(13 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 1992)
RoleController Of Finance
Correspondence Address1143 18th Avenue
Wall
New Jersey 07719
Foreign
Secretary NameThomas Gwyn Davies
NationalityBritish
StatusResigned
Appointed31 July 1992(13 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 21 August 1992)
RoleCompany Director
Correspondence Address4 Meriton Road
Handforth
Wilmslow
Cheshire
SK9 3HB
Director NameMr Peter Davies
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 1993)
RoleCommercial Manager
Correspondence Address9 Brooks Bottom Close
Ramsbottom
Bury
Lancashire
BL0 9YP
Director NameAlbert Edwin Dodd
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RoleOperations Director
Correspondence AddressLong Spinney Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed21 August 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr William Frederick Grun
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1993(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 1996)
RoleCompany Director
Correspondence Address211 South Peralta Hills Drive
Anaheim Hills
Los Angeles
92807
Director NameJohn Carrier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(14 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 1993)
RoleAccountant
Correspondence AddressSandbeck Ridge 48 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameJoel Levinthal
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1993(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 1996)
RoleCompany Director
Correspondence Address30749 Via Rivera
Rancho Palos Verdes
California
90274
Director NameMr Christopher Bennett Shiel
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(14 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 1993)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Heyes Park
Hartford
Northwich
Cheshire
CW8 2AJ
Secretary NameStephen Tennant Tacea
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address118 Highway 35
Eatontown
New Jersey
Channel
Director NameJeffrey Mann
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1994(15 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 September 1994)
RoleController
Correspondence Address730 Augusta Drive
Rochester Hills
Michigan
48309
Director NameMichael Joseph Denton
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1994(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 1996)
RoleAssistant General Counsel
Correspondence Address3 Bradford Court
Morristown
New Jersey
Channel
Director NameRobert Alan Colpitts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(16 years, 3 months after company formation)
Appointment Duration4 months (resigned 21 July 1995)
RoleAccountant
Correspondence Address52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Secretary NameRobert Alan Colpitts
NationalityBritish
StatusResigned
Appointed20 March 1995(16 years, 3 months after company formation)
Appointment Duration4 months (resigned 21 July 1995)
RoleAccountant
Correspondence Address52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Director NameMr Roger Ratcliffe Hardman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 1995)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address63 Town Road
Croston
Leyland
Lancashire
PR26 9RA
Director NameMartin Harmer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 1996)
RoleDirector Of Finance
Correspondence Address23 Rue Brunel
Paris
75017
Director NameMr Jon Carl Samuelson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1995(16 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 April 1995)
RoleController
Correspondence Address26 Falkland Road
Southport
Merseyside
PR8 6LG
Director NameClive Everett Cotton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 May 1996)
RoleFinancial Controller
Correspondence Address6 Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMark Philip Egan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1997)
RoleAccountant
Correspondence Address33 Westland Avenue
Heaton
Bolton
BL1 5NP
Secretary NameMark Philip Egan
NationalityBritish
StatusResigned
Appointed26 June 1995(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1997)
RoleAccountant
Correspondence Address33 Westland Avenue
Heaton
Bolton
BL1 5NP
Director NameJames Henry French
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1997(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1997)
RoleDirector Of Financial Ops
Correspondence Address8 Winster Fax
Williamsburg
Virginia
23185
Director NameMr John Ellis Mahon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleOperations & HR Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Shibden View
Queensbury
Bradford
West Yorkshire
BD13 2SS
Secretary NameJames Henry French
NationalityAmerican
StatusResigned
Appointed24 March 1997(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1997)
RoleDirector Of Financial Ops
Correspondence Address8 Winster Fax
Williamsburg
Virginia
23185
Director NameMark Simeon Goddard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleDirector Of Uk Financial Busin
Correspondence Address32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameMark Simeon Goddard
NationalityBritish
StatusResigned
Appointed31 October 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleDirector Of Uk Financial Busin
Correspondence Address32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameGregory Andrew Norman
NationalityBritish
StatusResigned
Appointed30 December 1998(20 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 March 1999)
RoleAccountant
Correspondence AddressCraven View 35 Coates Lane
Barnoldswick
Lancashire
BB18 6HJ
Secretary NameMark Joseph Payne
NationalityBritish
StatusResigned
Appointed01 April 1999(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2000)
RoleBsc Uk Director
Correspondence Address1 Diamond Way
Wokingham
Berkshire
RG41 3TU
Director NameLindsay John Small
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(21 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Braydene Ferry Road
Bray
Maidenhead
Berkshire
SL6 2AT

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,000
Cash£24,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2005Liquidators statement of receipts and payments (5 pages)
14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page)
17 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Registered office changed on 18/09/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
16 September 2002Appointment of a voluntary liquidator (1 page)
16 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2002Declaration of solvency (4 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
5 February 2002New director appointed (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/07/00
(1 page)
9 October 2000Director's particulars changed (1 page)
18 September 2000New director appointed (3 pages)
16 August 2000New director appointed (2 pages)
9 August 2000Return made up to 31/07/00; full list of members (5 pages)
26 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Location of register of members (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: potter place west pimbo skelmersdale WN8 9PH (1 page)
25 July 2000Location of debenture register (1 page)
18 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
20 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
3 November 1998Full accounts made up to 31 March 1998 (11 pages)
20 April 1998Return made up to 31/07/97; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 December 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
6 November 1997Secretary resigned;director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New director appointed (3 pages)
25 March 1997New secretary appointed;new director appointed (3 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 March 1995 (14 pages)
30 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
25 October 1995Return made up to 31/07/95; no change of members (8 pages)
4 August 1995Secretary resigned;director resigned (2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995Director resigned (2 pages)
27 April 1995Full accounts made up to 31 March 1994 (12 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
22 March 1995Return made up to 31/07/94; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 March 1995New secretary appointed;director resigned;new director appointed (3 pages)
1 September 1982Accounts made up to 31 March 1982 (8 pages)