Company NamePowerboat Racing Organising And Promotions Limited
Company StatusDissolved
Company Number01146821
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 4 months ago)
Dissolution Date14 September 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Derek John Lloyd
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(18 years after company formation)
Appointment Duration12 years, 9 months (closed 14 September 2004)
RoleManaging Director
Correspondence Address12 Upper Staithe
Hartington Road
Chiswick
London
W4 3TP
Secretary NameMrs Sarah Jane Lloyd
NationalityBritish
StatusClosed
Appointed16 December 1991(18 years after company formation)
Appointment Duration12 years, 9 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Staithe
Hartington Road Chiswick
London
W4 3TP
Director NameMrs Doris Agnes Lloyd
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years after company formation)
Appointment Duration-1 years, 11 months (resigned 22 November 1991)
RoleSecretary
Correspondence Address29 Lambert Lodge
Brentford
Middlesex
TW8 0PT

Location

Registered Address12 Upper Staithe
Hartington Road
Chiswick
London
W4 3TP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£940
Cash£163

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
16 April 2004Application for striking-off (1 page)
11 November 2003Return made up to 16/12/02; full list of members (6 pages)
11 November 2003Registered office changed on 11/11/03 from: sportsmark house ealing rd brentford middlesex TW8 olh (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 January 2002Return made up to 16/12/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 February 2001Return made up to 16/12/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 2000 (5 pages)
23 December 1999Return made up to 16/12/99; full list of members (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (5 pages)
21 December 1998Return made up to 16/12/98; no change of members (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (5 pages)
2 January 1998Return made up to 16/12/97; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (3 pages)
22 December 1996Return made up to 16/12/96; full list of members (6 pages)
8 July 1996Full accounts made up to 31 March 1996 (3 pages)
6 December 1995Return made up to 16/12/95; no change of members (4 pages)
12 October 1995Full accounts made up to 31 March 1995 (3 pages)