Company NameDockpower Limited
Company StatusDissolved
Company Number02213760
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJames Robert Pennell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(4 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 21 June 2005)
RoleConsultant Engineer
Correspondence Address3 Balmer Hill
Gainford
Darlington
County Durham
DL2 3EJ
Secretary NameCatherine Pennell
NationalityBritish
StatusClosed
Appointed28 January 1994(6 years after company formation)
Appointment Duration11 years, 4 months (closed 21 June 2005)
RoleSecretary
Correspondence Address3 Balmer Hill
Gainford
Darlington
County Durham
DL2 3EJ
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusResigned
Appointed13 May 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF

Location

Registered Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£876
Cash£7,423
Current Liabilities£6,759

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
21 January 2005Application for striking-off (1 page)
21 May 2004Return made up to 13/05/04; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 13/05/03; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Return made up to 13/05/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 13/05/01; full list of members (6 pages)
9 June 2000Return made up to 13/05/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Return made up to 13/05/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 August 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
17 June 1998Return made up to 13/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
21 October 1997Registered office changed on 21/10/97 from: clive owen and co 1 blackwell lane darlington DL3 8QF (1 page)
12 June 1997Return made up to 13/05/97; full list of members (6 pages)
18 July 1996Accounts for a small company made up to 30 April 1996 (3 pages)
26 May 1996Return made up to 13/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 June 1995Accounts for a small company made up to 30 April 1995 (4 pages)
9 May 1995Return made up to 13/05/95; no change of members
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)