Company NameNEL Power Chp Limited
Company StatusDissolved
Company Number04631381
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 2 months ago)
Dissolution Date7 March 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Hewison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleDirector Of Projects
Correspondence Address12 Woodlands Green
Middleton St George
Darlington
DL2 1NE
Director NamePhillip Anthony Stokes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleManaging Director
Correspondence AddressThe Retreat Doctors Lane
Yarm
North Yorkshire
TS15 0EQ
Secretary NameMrs Hannah Louise Lightfoot
NationalityBritish
StatusClosed
Appointed16 December 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 07 March 2008)
RoleDirectors Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Hill
Welbury
Northallerton
North Yorkshire
DL6 2SQ
Director NameMr Michael John Hoggan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFieldhouse
Main Street, Thornton Le Moor
Northallerton
North Yorkshire
DL7 9DW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Michael John Hoggan
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFieldhouse
Main Street, Thornton Le Moor
Northallerton
North Yorkshire
DL7 9DW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNel House, Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth-£9,801
Current Liabilities£9,802

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 October 2007Application for striking-off (1 page)
12 February 2007Full accounts made up to 31 December 2005 (12 pages)
8 January 2007Registered office changed on 08/01/07 from: nel house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
19 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
19 August 2005Full accounts made up to 31 December 2004 (8 pages)
13 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2004Particulars of mortgage/charge (9 pages)
7 September 2004Full accounts made up to 31 December 2003 (10 pages)
19 January 2004Return made up to 08/01/04; full list of members (7 pages)
4 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 January 2003New secretary appointed;new director appointed (3 pages)
16 January 2003Registered office changed on 16/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 January 2003New director appointed (3 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (16 pages)