Company NameM Power Projects Limited
Company StatusDissolved
Company Number03394452
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameClearline Communication Solutions Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameEugene John Kirwan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Water Lane
Cobham
Surrey
KT11 2PB
Secretary NameSharon-Anne Kirwan
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Water Lane
Cobham
Surrey
KT11 2PB

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£85,297
Cash£88,373
Current Liabilities£3,078

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
16 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 July 2005Return made up to 27/06/05; change of members (6 pages)
28 July 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
7 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2003Return made up to 27/06/03; full list of members (6 pages)
29 April 2003Registered office changed on 29/04/03 from: 47 school lane hartford northwich cheshire CW8 1NT (1 page)
29 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 June 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Accounting reference date shortened from 20/12/01 to 30/11/01 (1 page)
13 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2001Accounts for a small company made up to 20 December 2000 (5 pages)
9 August 2000Return made up to 27/06/00; full list of members (6 pages)
9 May 2000Full accounts made up to 20 December 1999 (10 pages)
26 July 1999Return made up to 27/06/99; no change of members (6 pages)
25 April 1999Full accounts made up to 20 December 1998 (9 pages)
20 October 1998Registered office changed on 20/10/98 from: gilbert wakefield house 67 bewsey street warrington cheshire WA2 7JQ (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
18 June 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Registered office changed on 05/06/98 from: 30 ashberry drive paddock green appleton thorn warrington WA4 4QS (1 page)
27 November 1997Accounting reference date extended from 30/06/98 to 20/12/98 (1 page)
27 June 1997Incorporation (15 pages)