Company NamePowercat Ltd
Company StatusDissolved
Company Number01962990
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Raymond Leslie Ball
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressSunshine Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMrs Joan Barrett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address31 Brookside Road
Istead Rise
Gravesend
Kent
DA13 9JJ
Director NameRobert Frank Bird
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleEngineer
Correspondence AddressMalanda Oldfield Road
Bromley
Kent
BR1 2LE
Director NameRodney John Capeling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 November 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Elm Crescent
East Malling
Kent
ME19 6DE
Director NameMartin Hampson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressThe Old Coach House 34 High Street
Belbroughton
Stourbridge
West Midlands
DY9 9SU
Director NameMr Ian John Raybould
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameMr Raymond Alwyn Stokes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWindrush
Forest Drive Kinver
Stourbridge
West Midlands
DY8 6DX
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameMartin Hampson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressThe Old Coach House 34 High Street
Belbroughton
Stourbridge
West Midlands
DY9 9SU
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£142,964
Current Liabilities£142,964

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
16 May 2002Return made up to 30/04/02; full list of members (5 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
9 May 2001Return made up to 30/04/01; full list of members (5 pages)
24 October 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
4 May 2000Return made up to 30/04/00; full list of members (11 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
7 May 1999Return made up to 30/04/99; full list of members (10 pages)
24 March 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
17 November 1998Director resigned (1 page)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 June 1998Return made up to 30/04/98; full list of members (11 pages)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1998Accounts for a dormant company made up to 2 August 1997 (4 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 July 1996Return made up to 30/04/96; no change of members (4 pages)
7 June 1996Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page)
7 June 1996Director resigned (1 page)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 September 1995Director resigned (2 pages)
8 August 1995Return made up to 30/04/95; no change of members (8 pages)