Company NamePowerhouse Contracts Limited
Company StatusDissolved
Company Number02362883
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Joseph McGrath
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 11 July 2000)
RoleChartered Secretary
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1993(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 11 July 2000)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusClosed
Appointed08 August 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 11 July 2000)
RoleSecretary
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameDavid John Bishop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence Address9 Oakwood Court
Maidstone
Kent
ME16 8AF
Director NameGraham Andrew Clark
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1995)
RoleChartered Accountant
Correspondence Address4 Aspen Drive
Brunshaw Park
Burnley
Lancashire
BB10 3FB
Secretary NameGraham Andrew Clark
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1995)
RoleCompany Director
Correspondence Address4 Aspen Drive
Brunshaw Park
Burnley
Lancashire
BB10 3FB
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN

Location

Registered AddressElvin House
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
8 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
7 February 2000Application for striking-off (1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 April 1999Registered office changed on 14/04/99 from: wembley stadium wembley middlesex HA9 0DW (1 page)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 February 1999Return made up to 28/12/98; full list of members (9 pages)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 January 1997Return made up to 28/12/96; full list of members (9 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 March 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
(9 pages)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
13 October 1995Director resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
22 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
12 June 1995Particulars of mortgage/charge (42 pages)