Company NamePower Blast Limited
Company StatusDissolved
Company Number00862090
CategoryPrivate Limited Company
Incorporation Date21 October 1965(58 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Richard Edwin Comrie Parkinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(25 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhill House London Road
Petworth
West Sussex
GU28 9NB
Director NameHenry Jack Porter
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(25 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Chairman
Correspondence AddressThe Orchard
Frensham
Farnham
Surrey
GU10 3AF
Director NameJoyce Alice Mary Porter
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(25 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressThe Orchard
Frensham
Farnham
Surrey
GU10 3AF
Secretary NameJoyce Alice Mary Porter
NationalityBritish
StatusCurrent
Appointed24 May 1991(25 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Orchard
Frensham
Farnham
Surrey
GU10 3AF

Location

Registered AddressBarron Rowles Bass Elvaco House
180 High Street
Egham Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 March 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Liquidators statement of receipts and payments (6 pages)
23 January 1996Registered office changed on 23/01/96 from: knoll house knoll road camberley surrey GU15 3SY (1 page)
19 January 1996Appointment of a voluntary liquidator (1 page)
19 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1996Statement of affairs (17 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
23 April 1995Registered office changed on 23/04/95 from: southern trade centre unit 9 admiralty way camberley surrey GU15 3DT (1 page)