UKBizDB.co.uk

HARWORTH POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harworth Power Limited. The company was founded 50 years ago and was given the registration number 01156905. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HARWORTH POWER LIMITED
Company Number:01156905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 1974
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary22 April 2013Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director21 December 2012Active
Harworth Park, Blyth Road, Harworth, Doncaster, England, DN11 8DB

Director06 December 2012Active
Granary Cottage, Clayworth, Retford, DN22 9AD

Secretary25 March 1994Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

Secretary29 March 2005Active
11 The Drive, Retford, DN22 6SD

Secretary29 December 1994Active
Harworth Park, Blyth Road, Harworth Doncaster, DN11 8DB

Secretary31 May 2012Active
5 Lanark Drive, Mexborough, S64 0QY

Secretary-Active
Harworth Park, Blyth Road, Harworth, Doncaster, United Kingdom, DN11 8DB

Corporate Secretary31 October 2012Active
Hye Bern Clyro Place, Sutton Cum Lound, Retford, DN22 8PE

Director08 July 2002Active
7 York Road, Harrogate, HG1 2QA

Director18 September 2007Active
Wiseton Hall, Wiseton, Doncaster, DN10 5AE

Director29 December 1994Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

Director15 November 2010Active
11 The Drive, Retford, DN22 6SD

Director29 December 1994Active
5, Park Crescent, Retford, DN22 6UF

Director19 December 2011Active
Wenvoe 51 Woodhill Road, Collingham, Newark, NG23 7NR

Director06 July 1995Active
Thorpe House, Headon, Retford, DN22 0RD

Director26 March 1994Active
Orchard House, Marton Cum Grafton, York, YO51 9QY

Director09 July 2007Active
Stonebank Potter Lane, Wellow, Newark, NG22 0EB

Director28 August 1992Active
Avebury House 7 Dunniwood Reach, Bessacarr, Doncaster, DN4 7AS

Director-Active
5 Back Lane, Whixley, York, YO26 8BG

Director08 July 2004Active
Wigley Green Farmhouse, Old Brampton, S42 7JJ

Director29 November 1994Active
Four Winds, Ebford, Exeter, EX3 0PA

Director19 December 2011Active
The Pantiles Main Street, Hayton, Retford, DN22 9LH

Director08 July 2002Active
2 Lake Farm Road, Rainworth, Mansfield, NG21 0ED

Director28 August 1992Active
Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, DN18 6HH

Director28 August 1992Active
87 Sparken Hill, Worksop, S80 3AJ

Director26 March 1994Active
6 Alms Hill Road, Sheffield, S11 9RS

Director28 August 1992Active
Harworth Park, Blyth Road, Harworth, Doncaster, England, DN11 8DB

Director06 December 2012Active
6 Bracken Lane, Retford, DN22 7EU

Director09 December 1994Active
5 Lanark Drive, Mexborough, S64 0QY

Director-Active
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP

Director15 September 2006Active
Oaklands, 17 Heath Avenue, Mansfield, NG18 3EU

Director12 August 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-19Address

Change registered office address company with date old address new address.

Download
2016-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-29Insolvency

Liquidation miscellaneous.

Download
2016-02-16Insolvency

Liquidation court order miscellaneous.

Download
2016-02-16Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-13Insolvency

Liquidation disclaimer notice.

Download
2013-12-06Insolvency

Liquidation disclaimer notice.

Download
2013-08-02Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-08-02Resolution

Resolution.

Download
2013-07-18Address

Change registered office address company with date old address.

Download
2013-04-25Officers

Appoint person secretary company with name.

Download
2013-04-25Officers

Termination secretary company with name.

Download
2013-04-17Officers

Change corporate secretary company with change date.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.