Company NamePower Scientific International Limited
Company StatusDissolved
Company Number01767772
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 5 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Margetson Howes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(9 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Crediton Hill
London
NW6 1HS
Director NameMr Alan Sherry
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(9 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 10 March 2009)
RoleCompany Director
Correspondence AddressBrowns Farm
Holbrook
Ipswich
Suffolk
IP9 2PX
Secretary NameMr Colin Margetson Howes
NationalityBritish
StatusClosed
Appointed26 January 1993(9 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Crediton Hill
London
NW6 1HS
Director NameAlexander Liverston Brown
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 1997)
RoleChartered Engineer
Correspondence AddressNorthlands 54 Clifton Drive Fairhave
Lytham St Annes
Lancashire
FY8 1AT
Director NameEverard Reginald Gill
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 July 1993)
RoleChemist
Correspondence AddressThe Laurels
143 Ingrave Road
Brentwood
Essex
CM13 2AA
Director NameDonald McRae
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed07 April 1996(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 October 1996)
RoleCompany Director
Correspondence Address5 Wimbledon Park Road
London
SW18 1LS

Location

Registered AddressHanover House 14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,000
Cash£27,169
Current Liabilities£269

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (2 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 21/01/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 21/01/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Return made up to 21/01/05; full list of members (5 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 26/01/04; full list of members (5 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 26/01/03; full list of members (5 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 January 2002Return made up to 26/01/02; full list of members (5 pages)
12 November 2001Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 March 2001Return made up to 26/01/01; full list of members (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 March 2000Return made up to 26/01/00; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 February 1999Return made up to 26/01/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998Return made up to 26/01/98; full list of members (6 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
1 February 1997Director's particulars changed (1 page)
1 February 1997Return made up to 26/01/97; full list of members (7 pages)
14 January 1997Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page)
27 October 1996Director resigned (2 pages)
5 June 1996Accounts for a small company made up to 30 April 1995 (7 pages)
15 May 1996Return made up to 26/01/96; full list of members (8 pages)
15 May 1996New director appointed (2 pages)
30 January 1996Return made up to 26/01/95; full list of members (8 pages)
11 January 1986Articles of association (5 pages)