Company NamePowers Media Limited
Company StatusDissolved
Company Number00225477
CategoryPrivate Limited Company
Incorporation Date31 October 1927(96 years, 6 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)
Previous NamesPowers Overseas Limited and P.I.D. UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWalter Annasohn
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed13 February 1995(67 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 08 June 1999)
RoleHead Of International Division
Correspondence AddressPrimetweg 25 Ch-3097 Liebefeld
Kt Bern
Switzerland
Foreign
Director NameNicolas Baumann
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed13 February 1995(67 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 08 June 1999)
RoleAccountant
Correspondence AddressChemin Des Guilles 4
Ch 1073 Savigny
Vaud 1073
Switzerland
Secretary NameAndrew James Cuthbertson
NationalityBritish
StatusClosed
Appointed01 June 1998(70 years, 7 months after company formation)
Appointment Duration1 year (closed 08 June 1999)
RoleCompany Director
Correspondence Address23b Hartfield Crescent
Wimbledon
London
SW19 3RZ
Director NameAnthony John Beeston
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleCompany Director
Correspondence Address44 Grenham Bay Avenue
Birchington
Kent
CT7 9NW
Director NameJohn Randolph Boardman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(64 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressMarlings Bakeham Lane
Englefield Green
Egham
Surrey
TW20 9TU
Director NameMr John Edward Howard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressCurlews
Saddleton Grove
Whitstable
Kent
CT5 4JB
Director NameRichard Anthony Shepherd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address56 Coombe Drive
Sittingbourne
Kent
ME10 3DA
Secretary NameRichard Anthony Shepherd
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address56 Coombe Drive
Sittingbourne
Kent
ME10 3DA
Director NameMr Timothy Rainer Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(64 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 February 1995)
RoleCompany Director
Correspondence Address46 Blenheim Terrace
London
NW8 0EG
Secretary NameMr John Edward Howard
NationalityBritish
StatusResigned
Appointed04 July 1992(64 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressCurlews
Saddleton Grove
Whitstable
Kent
CT5 4JB
Director NameMr Brian Thomas Graves Nicholson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(67 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressAshton Green Cottage
Ringmer
Sussex
BN8 5UJ

Location

Registered Address100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
30 December 1998Application for striking-off (1 page)
10 December 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
19 June 1998Full accounts made up to 31 December 1997 (9 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 01/02/98
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 March 1997Return made up to 31/12/96; no change of members (6 pages)
1 August 1996Full accounts made up to 31 December 1995 (13 pages)
12 March 1996Return made up to 31/12/95; full list of members (8 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 April 1995New director appointed (2 pages)
11 April 1995Company name changed P.I.D. uk LIMITED\certificate issued on 12/04/95 (4 pages)
27 March 1995Company name changed powers overseas LIMITED\certificate issued on 28/03/95 (6 pages)
15 March 1995Auditor's resignation (2 pages)
15 March 1995Memorandum and Articles of Association (12 pages)