Company NamePowell Developments (Millside) Limited
Company StatusDissolved
Company Number01358790
CategoryPrivate Limited Company
Incorporation Date20 March 1978(46 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Clarke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpeldhurst Canterbury Road
Faversham
Kent
ME13 8NG
Director NameGraham Douglas Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Correspondence Address379 Mountnessing Road
Billericay
Essex
CM12 0EU
Secretary NameRosemary Goodwin
NationalityBritish
StatusCurrent
Appointed26 February 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address4 The Paddocks
Rectory Road
Orsett
Essex
RM16 3AE
Director NamePaul Anthony Goulette
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(17 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleAccountants
Correspondence Address1 Rugby Close
Walderslade
Chatham
Kent
ME5 9AU
Director NameMr Jeffrey Charles Jenkinson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 March 1992)
RoleChief Executive
Correspondence Address4 Castle Street
Colchester
Essex
CO4 4QW
Secretary NamePeter Clarke
NationalityBritish
StatusResigned
Appointed24 August 1991(13 years, 5 months after company formation)
Appointment Duration6 months (resigned 26 February 1992)
RoleCompany Director
Correspondence Address160 Wakeley Road
Rainham
Gillingham
Kent
ME8 8NW
Director NamePeter Frank Keith Bennett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1995)
RoleLettings Manager
Correspondence Address11 Pepper Hill
Northfleet
Gravesend
Kent
DA11 8EW
Director NameRobert James Quy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1995)
RoleAccountant
Correspondence Address38 Howell Road
Corringham
Stanford Le Hope
Essex
SS17 8JL

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 1997Dissolved (1 page)
14 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
2 September 1996Return made up to 24/08/96; full list of members (9 pages)
20 August 1996Registered office changed on 20/08/96 from: 13 selsdon way london E14 9HL (1 page)
19 August 1996Declaration of solvency (3 pages)
19 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 August 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 05/09/95
(10 pages)
28 June 1995Full accounts made up to 31 December 1994 (10 pages)