Company NamePowerhouse Graphics Limited
Company StatusDissolved
Company Number02317205
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)
Previous NameDejavu Colour Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStewart Bruce Fixter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(3 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wesley Close
Goffs Oak
Hertfordshire
EN7 5NH
Director NameTerry James Power
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(9 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressThe Gables Garnett Lane
Felstead
Dunmow
Essex
CM6 3ED
Director NameVictor Henry Power
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(9 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressDolphins Wicken Road
Arkesden
Saffron Walden
Essex
CB11 4EY
Secretary NameVictor Henry Power
NationalityBritish
StatusCurrent
Appointed16 November 1999(11 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressDolphins Wicken Road
Arkesden
Saffron Walden
Essex
CB11 4EY
Director NameMr Dean Stephen Latchford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Roselands Avenue
Hoddesdon
Hertfordshire
EN11 9BA
Secretary NameAngela Latchford
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Roselands Avenue
Hoddesdon
Hertfordshire
EN11 9BA
Director NameMichael Anthony Adams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address17 Rushden Gardens
Ilford
Essex
IG5 0BP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,792
Cash£107,820
Current Liabilities£341,270

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 2007Dissolved (1 page)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (6 pages)
13 February 2003Liquidators statement of receipts and payments (6 pages)
12 February 2002Statement of affairs (11 pages)
12 February 2002Appointment of a voluntary liquidator (1 page)
12 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2002Registered office changed on 29/01/02 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
31 December 2001Return made up to 19/12/01; full list of members (7 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2001Return made up to 19/12/00; full list of members (8 pages)
11 January 2000Return made up to 19/12/99; full list of members (7 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Return made up to 19/12/98; full list of members (6 pages)
10 March 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
20 February 1998Company name changed dejavu colour LIMITED\certificate issued on 23/02/98 (2 pages)
18 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
10 February 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 December 1996Return made up to 19/12/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 December 1995Return made up to 19/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/12/95
(6 pages)
3 August 1995Full accounts made up to 30 September 1994 (14 pages)