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.
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 | : |
|
Registered Address | : | Central Square, 29 Wellington Street, Leeds, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 22 April 2013 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 21 December 2012 | Active |
Harworth Park, Blyth Road, Harworth, Doncaster, England, DN11 8DB | Director | 06 December 2012 | Active |
Granary Cottage, Clayworth, Retford, DN22 9AD | Secretary | 25 March 1994 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Secretary | 29 March 2005 | Active |
11 The Drive, Retford, DN22 6SD | Secretary | 29 December 1994 | Active |
Harworth Park, Blyth Road, Harworth Doncaster, DN11 8DB | Secretary | 31 May 2012 | Active |
5 Lanark Drive, Mexborough, S64 0QY | Secretary | - | Active |
Harworth Park, Blyth Road, Harworth, Doncaster, United Kingdom, DN11 8DB | Corporate Secretary | 31 October 2012 | Active |
Hye Bern Clyro Place, Sutton Cum Lound, Retford, DN22 8PE | Director | 08 July 2002 | Active |
7 York Road, Harrogate, HG1 2QA | Director | 18 September 2007 | Active |
Wiseton Hall, Wiseton, Doncaster, DN10 5AE | Director | 29 December 1994 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Director | 15 November 2010 | Active |
11 The Drive, Retford, DN22 6SD | Director | 29 December 1994 | Active |
5, Park Crescent, Retford, DN22 6UF | Director | 19 December 2011 | Active |
Wenvoe 51 Woodhill Road, Collingham, Newark, NG23 7NR | Director | 06 July 1995 | Active |
Thorpe House, Headon, Retford, DN22 0RD | Director | 26 March 1994 | Active |
Orchard House, Marton Cum Grafton, York, YO51 9QY | Director | 09 July 2007 | Active |
Stonebank Potter Lane, Wellow, Newark, NG22 0EB | Director | 28 August 1992 | Active |
Avebury House 7 Dunniwood Reach, Bessacarr, Doncaster, DN4 7AS | Director | - | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 08 July 2004 | Active |
Wigley Green Farmhouse, Old Brampton, S42 7JJ | Director | 29 November 1994 | Active |
Four Winds, Ebford, Exeter, EX3 0PA | Director | 19 December 2011 | Active |
The Pantiles Main Street, Hayton, Retford, DN22 9LH | Director | 08 July 2002 | Active |
2 Lake Farm Road, Rainworth, Mansfield, NG21 0ED | Director | 28 August 1992 | Active |
Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, DN18 6HH | Director | 28 August 1992 | Active |
87 Sparken Hill, Worksop, S80 3AJ | Director | 26 March 1994 | Active |
6 Alms Hill Road, Sheffield, S11 9RS | Director | 28 August 1992 | Active |
Harworth Park, Blyth Road, Harworth, Doncaster, England, DN11 8DB | Director | 06 December 2012 | Active |
6 Bracken Lane, Retford, DN22 7EU | Director | 09 December 1994 | Active |
5 Lanark Drive, Mexborough, S64 0QY | Director | - | Active |
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP | Director | 15 September 2006 | Active |
Oaklands, 17 Heath Avenue, Mansfield, NG18 3EU | Director | 12 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-21 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-19 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-29 | Insolvency | Liquidation miscellaneous. | Download |
2016-02-16 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-02-16 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-10-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-12-13 | Insolvency | Liquidation disclaimer notice. | Download |
2013-12-06 | Insolvency | Liquidation disclaimer notice. | Download |
2013-08-02 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-08-02 | Resolution | Resolution. | Download |
2013-07-18 | Address | Change registered office address company with date old address. | Download |
2013-04-25 | Officers | Appoint person secretary company with name. | Download |
2013-04-25 | Officers | Termination secretary company with name. | Download |
2013-04-17 | Officers | Change corporate secretary company with change date. | Download |
2013-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.