Company NamePower Forestry Limited
Company StatusDissolved
Company Number00972216
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 2 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlaric Innes Hamilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(21 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 22 April 2003)
RoleForester & Nurseryman
Correspondence Address4 Corrie Gardens
Virginia Water
Surrey
GU25 4JH
Secretary NameCmdr Kenneth Innes Hamilton
NationalityBritish
StatusClosed
Appointed31 October 1998(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressMontfleury Christchurch Road
Virginia Water
Surrey
GU25 4RW
Secretary NameBrimore Services Ltd (Corporation)
StatusResigned
Appointed23 March 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 1998)
Correspondence Address1st Floor 4 Henrietta Street
London
WC2E 8PS

Location

Registered AddressFairfax House
Fulwood Place
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£188,737
Gross Profit£57,786
Net Worth£188,818
Cash£43,602
Current Liabilities£33,392

Accounts

Latest Accounts15 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End15 February

Filing History

22 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2002Strike-off action suspended (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2001Accounts made up to 15 February 2000 (12 pages)
26 May 2000Return made up to 08/05/00; full list of members (6 pages)
24 May 2000Accounts made up to 15 February 1999 (12 pages)
22 February 2000Registered office changed on 22/02/00 from: first floor 4 henrietta street london WC2E 8PS (1 page)
16 May 1999Return made up to 08/05/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 15 February 1998 (6 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
21 May 1998Return made up to 08/05/98; full list of members (6 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
21 May 1997Return made up to 08/05/97; full list of members (6 pages)
28 October 1996Secretary's particulars changed (1 page)
28 October 1996Accounts for a small company made up to 15 February 1996 (5 pages)
19 May 1996Return made up to 08/05/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 15 February 1995 (5 pages)
18 October 1995Registered office changed on 18/10/95 from: c/o lodge brisley morris & co 2 bow street london WC2E 7BA (1 page)
5 June 1995Return made up to 08/05/95; full list of members (6 pages)