Company NamePowerhawk Energy Services Limited
Company StatusDissolved
Company Number02539614
CategoryPrivate Limited Company
Incorporation Date14 September 1990(33 years, 7 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameGiltwell Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ralph Linnington Loader
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Grove Scuffin Lane
Cotton
Stowmarket
Suffolk
IP14 4QJ
Secretary NameMr Ralph Linnington Loader
NationalityBritish
StatusClosed
Appointed01 September 1994(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Grove Scuffin Lane
Cotton
Stowmarket
Suffolk
IP14 4QJ
Director NameJustin David Kelsey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleRecruitement Consultant
Correspondence Address17 Tudor Drive
Otford
Sevenoaks
Kent
TN14 5QP
Director NameJocelyne Anne Kelsey Leach
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address14 North Street
Walton On The Naze
Essex
CO14 8PH
Secretary NameJocelyne Anne Kelsey Leach
NationalityBritish
StatusResigned
Appointed14 September 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address14 North Street
Walton On The Naze
Essex
CO14 8PH

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
29 September 2000Application for striking-off (1 page)
28 September 2000Return made up to 14/09/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
21 September 1999Return made up to 14/09/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
15 September 1998Return made up to 14/09/98; no change of members (6 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
23 October 1997Return made up to 14/09/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
19 November 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/11/96
(6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)