Company NameFord Power Products Limited
Company StatusDissolved
Company Number03410848
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 8 months ago)
Dissolution Date24 February 2004 (20 years ago)
Previous NameIndustrial Power Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Clive Charles Page
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameJack Flippen Damron Jr
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 24 February 2004)
RoleCompany Executive
Correspondence Address2920 Colt Court
Milford
Michigan
48382
Secretary NameSusan Lesley Pearson
StatusClosed
Appointed17 February 2000(2 years, 6 months after company formation)
Appointment Duration4 years (closed 24 February 2004)
RoleAssistant Company Secretary
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Secretary NameGraham Paul Hughes
StatusClosed
Appointed26 October 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameGraham Paul Hughes
Date of BirthNovember 1963 (Born 60 years ago)
StatusClosed
Appointed12 September 2003(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 24 February 2004)
RoleSecretary
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameMr Clive Charles Page
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 24 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameMaurice Ernest Foster
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleEngineer
Correspondence AddressWestridge Priory Road
Bicknacre
Chelmsford
Essex
CM3 4EY
Director NameMr Clive Charles Page
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameGert Wenzler
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1997(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 29 July 1998)
RoleEngineer
Correspondence AddressAn Der Alten Pos 2
Cologne
50859
Director NameWilhelm Cornwlis Van Schaardenburgh
Date of BirthOctober 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed29 July 1998(1 year after company formation)
Appointment Duration9 months (resigned 30 April 1999)
RoleDirector Industrial Power
Correspondence AddressSteinkamp 39
Bergisch Gladbach
D51 469
Director NamePeter Emil Knobloch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2001)
RoleManager European Operations
Correspondence AddressGruner Weg 80
50321 Bruwl
Foreign
Germany
Director NamePaul Philpot
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address1 Chepstow Close
Billericay
Essex
CM11 1SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Room 1/447
Ford Motor Company Limited
Eagle Way Brentwood
Essex
CM13 3BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Turnover£13,238,000
Gross Profit£4,927,000

Accounts

Latest Accounts31 December 2001 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
22 May 2003Return made up to 01/05/03; full list of members (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
22 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
16 August 2001Return made up to 23/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
10 August 2000Return made up to 23/07/00; full list of members (7 pages)
21 March 2000New secretary appointed (2 pages)
1 March 2000Company name changed industrial power products limite d\certificate issued on 01/03/00 (2 pages)
4 October 1999Return made up to 23/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/10/99
(6 pages)
27 July 1999Director's particulars changed (1 page)
6 June 1999New director appointed (2 pages)
21 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 May 1999Director resigned (1 page)
29 April 1999Full accounts made up to 30 June 1998 (16 pages)
2 September 1998New director appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
23 July 1997Incorporation (18 pages)