Company NameC. & H. Powell (Meopham) Limited
Company StatusDissolved
Company Number01282121
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 6 months ago)
Dissolution Date10 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Christine Mary Powell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(14 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 10 June 2015)
RoleLampshade Manufacture
Country of ResidenceEngland
Correspondence Address12 Haven Close
Istead Rise
Gravesend
Kent
DA13 9JR
Secretary NameMrs Christine Mary Powell
NationalityBritish
StatusClosed
Appointed01 April 1991(14 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Haven Close
Istead Rise
Gravesend
Kent
DA13 9JR
Director NameMaureen Ellen Locks
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(14 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 September 2002)
RoleWorks Manager
Correspondence Address1 Haven Close
Istead Rise
Gravesend
Kent
DA13 9JR
Director NameHugh Edward Powell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 March 2009)
RoleLampshade Manufacture
Correspondence Address12 Haven Close
Istead Rise
Gravesend
Kent
DA13 9JR

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

667 at £1Christine Mary Powell
66.70%
Ordinary
333 at £1Simon Locks
33.30%
Ordinary

Financials

Year2014
Net Worth£50,832
Current Liabilities£6,772

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Return of final meeting in a members' voluntary winding up (5 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 June 2014Registered office address changed from Neville Yard Norwood Lane Hook Green Meopham Kent DA13 0YA on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Neville Yard Norwood Lane Hook Green Meopham Kent DA13 0YA on 9 June 2014 (2 pages)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2014Declaration of solvency (3 pages)
2 May 2014Satisfaction of charge 1 in full (1 page)
2 May 2014Satisfaction of charge 3 in full (1 page)
2 May 2014Satisfaction of charge 2 in full (1 page)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Christine Mary Powell on 24 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2009Return made up to 24/04/09; full list of members (3 pages)
23 April 2009Appointment terminated director hugh powell (1 page)
19 February 2009Partial exemption accounts made up to 31 October 2008 (4 pages)
9 July 2008Return made up to 24/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 December 2007Return made up to 24/04/07; full list of members (2 pages)
9 January 2007Partial exemption accounts made up to 31 October 2006 (4 pages)
19 May 2006Return made up to 24/04/06; full list of members (3 pages)
3 January 2006Partial exemption accounts made up to 31 October 2005 (4 pages)
6 May 2005Return made up to 24/04/05; full list of members (3 pages)
4 February 2005Partial exemption accounts made up to 31 October 2004 (4 pages)
18 June 2004Return made up to 24/04/04; full list of members (7 pages)
10 January 2004Partial exemption accounts made up to 31 October 2003 (4 pages)
27 May 2003Return made up to 24/04/03; full list of members (7 pages)
17 May 2003Partial exemption accounts made up to 31 October 2002 (5 pages)
17 October 2002Director resigned (1 page)
3 May 2002Return made up to 24/04/02; full list of members (7 pages)
31 January 2002Partial exemption accounts made up to 31 October 2001 (4 pages)
9 May 2001Return made up to 24/04/01; full list of members (7 pages)
8 February 2001 (4 pages)
20 June 2000Return made up to 24/04/00; full list of members (7 pages)
3 April 2000 (4 pages)
4 July 1999Return made up to 24/04/99; full list of members (5 pages)
26 February 1999 (4 pages)
23 February 1998 (4 pages)
2 June 1997Return made up to 24/04/97; no change of members (4 pages)
18 March 1997 (4 pages)
18 July 1996Return made up to 24/04/96; full list of members (6 pages)
15 March 1996 (4 pages)
30 May 1995Return made up to 24/04/95; no change of members (4 pages)
26 January 1993Full accounts made up to 31 October 1992 (7 pages)
13 February 1992Full accounts made up to 31 October 1991 (7 pages)
10 April 1990Full accounts made up to 31 October 1989 (7 pages)
4 May 1989Full accounts made up to 31 October 1988 (7 pages)
4 December 1984Accounts made up to 31 October 1983 (3 pages)
18 October 1976Incorporation (13 pages)