Company NameRewop 1999 Limited
Company StatusDissolved
Company Number03060001
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 10 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)
Previous NameRepower Mining International Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnthony Graham Kerry
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Potters Close
Durham
County Durham
DH1 3UB
Director NameThomas Ridley Milburn
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressWallend Farm
Greenhead
Carlisle
Cumbria
CA6 7HN
Director NameSteven Thomas Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address45 Highfield Drive
Ashington
Northumberland
NE63 9SR
Secretary NameSusan Hall
NationalityBritish
StatusClosed
Appointed30 September 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address16 Dunelm Drive
Houghton Le Spring
Tyne & Wear
DH4 5QG
Director NamePhilip William Jackson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Staffordshire Drive
Durham
DH1 2DW
Director NameAlexander Allen Baillie MacDonald
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Larnach Road
London
W6 9NX
Secretary NameAlexander Allen Baillie MacDonald
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Larnach Road
London
W6 9NX
Director NameBrian Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address12 Radnor Close
Beighton
Sheffield
South Yorkshire
S19 6DH
Director NameMr Martin Brian Jackson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Secretary NameMr Martin Brian Jackson
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1997)
Correspondence Address15th Floor
Moor House 119 London Wall
London
EC2Y 5ET

Location

Registered AddressC/O Pricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
15 December 2003Receiver ceasing to act (1 page)
12 December 2003Receiver's abstract of receipts and payments (3 pages)
10 July 2003Receiver's abstract of receipts and payments (3 pages)
10 July 2003Receiver's abstract of receipts and payments (3 pages)
26 July 2002Receiver ceasing to act (1 page)
26 July 2002Appointment of receiver/manager (1 page)
3 July 2002Receiver's abstract of receipts and payments (3 pages)
31 August 2000Company name changed repower mining international lim ited\certificate issued on 01/09/00 (2 pages)
14 July 2000Receiver's abstract of receipts and payments (4 pages)
5 November 1999Receiver's abstract of receipts and payments (4 pages)
22 October 1999Receiver ceasing to act (1 page)
16 September 1999Statement of Affairs in administrative receivership following report to creditors (15 pages)
18 August 1999Administrative Receiver's report (4 pages)
18 June 1999Appointment of receiver/manager (1 page)
21 May 1999Registered office changed on 21/05/99 from: tursdale durham county durham DH6 5NT (1 page)
14 May 1999Appointment of receiver/manager (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998Director resigned (1 page)
18 June 1998Return made up to 23/05/98; no change of members (8 pages)
23 April 1998Full accounts made up to 30 June 1997 (16 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 March 1998Declaration of assistance for shares acquisition (7 pages)
23 March 1998Declaration of assistance for shares acquisition (7 pages)
24 February 1998Particulars of mortgage/charge (7 pages)
13 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: 62-65 trafalgar square london WC2N 5DZ (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
26 March 1997Full accounts made up to 30 June 1996 (15 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
30 September 1996Particulars of mortgage/charge (6 pages)
16 September 1996Ad 04/09/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 July 1996Return made up to 23/05/96; full list of members (8 pages)
13 December 1995New director appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
8 November 1995Accounting reference date notified as 30/06 (1 page)
3 October 1995New secretary appointed;director resigned;new director appointed (4 pages)
3 October 1995Secretary resigned;new secretary appointed (6 pages)
3 October 1995Secretary resigned;new director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 82 st john street london EC1M 4JN (1 page)
3 October 1995New director appointed (4 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
23 May 1995Incorporation (24 pages)