Company NameMonmouth Power Equipment Limited
DirectorsChristine Winifred Compton and Kenneth John Compton
Company StatusDissolved
Company Number02439988
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Christine Winifred Compton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address25 Westfields Street
Westfields
Hereford
Herefordshire
HR4 9PJ
Wales
Director NameMr Kenneth John Compton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address25 Westfields Street
Westfields
Hereford
Herefordshire
HR4 9PJ
Wales
Secretary NameMr Kenneth John Compton
NationalityBritish
StatusCurrent
Appointed03 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address25 Westfields Street
Westfields
Hereford
Herefordshire
HR4 9PJ
Wales

Location

Registered Address1st Floor Centinel
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 July 2003Dissolved (1 page)
25 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Registered office changed on 21/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
13 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 June 1996Liquidators statement of receipts and payments (6 pages)
3 January 1996Liquidators statement of receipts and payments (5 pages)
23 May 1995Registered office changed on 23/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)