Company NameEnvironmental Power Limited
Company StatusDissolved
Company Number03803927
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameEver 1182 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NamePeter Andrew Cox
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2004)
RoleBusinessman Building Conservat
Country of ResidenceIreland
Correspondence Address3 Ranelagh Mews
Ranelagh
Dublin
D6
Director NameAidan Peter Duffy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2002)
RoleEngineer
Correspondence Address83 Saint Ignatius Road
Dublin 7
Southern Island
Irish
Director NameMr Nicholas Stuart Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Secretary NamePeter Andrew Cox
NationalityIrish
StatusResigned
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2004)
RoleBusinessman Building Conservat
Country of ResidenceIreland
Correspondence Address3 Ranelagh Mews
Ranelagh
Dublin
D6
Secretary NameAidan Peter Duffy
NationalityIrish
StatusResigned
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2002)
RoleEngineer
Correspondence Address83 Saint Ignatius Road
Dublin 7
Southern Island
Irish
Secretary NameMr Nicholas Stuart Payne
NationalityBritish
StatusResigned
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressDeansgate Quay
Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£34,666
Net Worth-£39,888
Current Liabilities£8,640

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
21 October 2004Secretary resigned;director resigned (1 page)
20 April 2004Full accounts made up to 31 March 2003 (12 pages)
8 September 2003Return made up to 08/07/03; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned;director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
5 November 2001Registered office changed on 05/11/01 from: lock keepers cottage 9 century street manchester, lancashire M3 4QL (1 page)
14 August 2001Return made up to 08/07/01; full list of members (8 pages)
8 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2001Auditor's resignation (1 page)
17 August 2000Return made up to 08/07/00; full list of members (8 pages)
30 November 1999Amending articles (28 pages)
4 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (12 pages)
29 October 1999Registered office changed on 29/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Ad 19/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
15 October 1999Company name changed ever 1182 LIMITED\certificate issued on 15/10/99 (2 pages)
8 July 1999Incorporation (30 pages)