NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02842079

Incorporation date

03/08/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1993)
dot icon26/12/2011
Final Gazette dissolved following liquidation
dot icon26/09/2011
Return of final meeting in a members' voluntary winding up
dot icon15/09/2010
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 2010-09-16
dot icon12/09/2010
Declaration of solvency
dot icon12/09/2010
Appointment of a voluntary liquidator
dot icon12/09/2010
Resolutions
dot icon10/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon29/06/2010
Appointment of Mr Jason Anthony Keene as a director
dot icon29/06/2010
Termination of appointment of Christopher Johnson as a director
dot icon28/06/2010
Termination of appointment of Kevin Miles as a director
dot icon27/07/2009
Return made up to 22/07/09; full list of members
dot icon02/06/2009
Secretary's Change of Particulars / penelope sainsbury / 20/04/2009 / HouseName/Number was: , now: windmill hill business park; Street was: pear tree cottage, now: whitehill way; Area was: wortley, now: ; Post Town was: wotton under edge, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL12 7QP, now: SN5 6PB; Secure Office
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon07/12/2008
Resolutions
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 22/07/08; full list of members
dot icon27/05/2008
Appointment Terminated Director andrew duff
dot icon20/02/2008
Director resigned
dot icon28/10/2007
New director appointed
dot icon01/08/2007
Return made up to 22/07/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon17/12/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 22/07/06; full list of members
dot icon18/06/2006
Resolutions
dot icon25/08/2005
Return made up to 22/07/05; full list of members
dot icon21/08/2005
Full accounts made up to 2004-12-31
dot icon25/11/2004
New director appointed
dot icon16/08/2004
Return made up to 22/07/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 22/07/03; full list of members; amend
dot icon13/09/2003
Director resigned
dot icon27/07/2003
Return made up to 22/07/03; full list of members
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Resolutions
dot icon03/04/2003
Auditor's resignation
dot icon08/12/2002
Resolutions
dot icon05/12/2002
Auditor's resignation
dot icon15/11/2002
New director appointed
dot icon15/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon24/09/2002
New director appointed
dot icon15/09/2002
Return made up to 22/07/02; full list of members
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
Director resigned
dot icon19/08/2002
Full accounts made up to 2002-03-31
dot icon09/06/2002
Registered office changed on 10/06/02 from: riverside house meadowbank furlong road bourne end buckinghamshire SL8 5AJ
dot icon07/04/2002
Certificate of change of name
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 22/07/01; full list of members
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon26/11/2000
Secretary's particulars changed
dot icon20/08/2000
Return made up to 22/07/00; full list of members
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
New secretary appointed
dot icon27/01/2000
Accounts made up to 1999-03-31
dot icon18/01/2000
Certificate of change of name
dot icon12/08/1999
Return made up to 22/07/99; full list of members
dot icon02/02/1999
Accounts made up to 1998-03-31
dot icon18/08/1998
Return made up to 22/07/98; no change of members
dot icon30/06/1998
New director appointed
dot icon29/06/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon28/01/1998
Accounts made up to 1997-03-31
dot icon27/07/1997
Return made up to 22/07/97; no change of members
dot icon26/05/1997
Director resigned
dot icon24/05/1997
New director appointed
dot icon13/01/1997
Accounts made up to 1996-03-31
dot icon12/08/1996
Return made up to 04/08/96; full list of members
dot icon29/06/1996
Secretary's particulars changed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon17/02/1996
New secretary appointed
dot icon17/02/1996
Secretary resigned
dot icon30/01/1996
Accounts made up to 1995-03-31
dot icon11/01/1996
New director appointed
dot icon04/01/1996
Director resigned
dot icon20/08/1995
Return made up to 04/08/95; full list of members
dot icon04/06/1995
Director resigned;new director appointed
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Accounts made up to 1994-03-31
dot icon24/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 04/08/94; full list of members
dot icon30/03/1994
Accounting reference date notified as 31/03
dot icon01/12/1993
Memorandum and Articles of Association
dot icon30/11/1993
Director resigned;new director appointed
dot icon30/11/1993
Director resigned;new director appointed
dot icon30/11/1993
Secretary resigned;new secretary appointed
dot icon30/11/1993
Registered office changed on 01/12/93 from: 2 baches street london N1 6UB
dot icon28/11/1993
Memorandum and Articles of Association
dot icon28/11/1993
Resolutions
dot icon24/11/1993
Certificate of change of name
dot icon03/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Michael
Director
27/10/2002 - 19/11/2006
54
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/08/1993 - 31/10/1993
99600
Harris, Vincent Richard
Director
27/03/1996 - 30/03/1998
41
Duff, Andrew James
Director
05/09/2002 - 19/05/2008
35
Miles, Kevin
Director
01/01/2007 - 27/06/2010
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED

NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED is an(a) Dissolved company incorporated on 03/08/1993 with the registered office located at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED?

toggle

NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED is currently Dissolved. It was registered on 03/08/1993 and dissolved on 26/12/2011.

Where is NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED located?

toggle

NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED is registered at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT.

What is the latest filing for NPOWER RENEWABLES AND CONSOLIDATION SERVICES LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved following liquidation.