Company NameSg Power Limited
Company StatusDissolved
Company Number07122800
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Bathgate
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameDaniel Tudor Davis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleLegal Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMiss Catherine Amanda Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMr Stewart Greer Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameVicoria Mary Wright
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Secretary NameCatherine Amanda Jones
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL

Location

Registered AddressSigma House
Christopher Martin Road
Basildon
Essex
SS14 3EL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
12 March 2012Annual return made up to 12 January 2012
Statement of capital on 2012-03-12
  • GBP 5
(18 pages)
12 March 2012Annual return made up to 12 January 2012
Statement of capital on 2012-03-12
  • GBP 5
(18 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (17 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (17 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)