Company NameCounterpower Limited
Company StatusDissolved
Company Number02565766
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr David Roderick Michael Pennock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressIridge Place
Hurst Green
East Sussex
TN19 7PN
Secretary NameMr Barry Sutcliffe
NationalityBritish
StatusClosed
Appointed02 October 1992(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB
Director NameMr Keith Fazzani
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Farm
Appledore
Ashford
Kent
TN26 2BB

Location

Registered AddressC/O Astell Scientific (Holdings)
Limited
19/21 Powerscroft Road
Sidcup Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
4 February 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Return made up to 31/08/02; full list of members (6 pages)
28 August 2001Return made up to 31/08/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
19 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 30 June 1999 (8 pages)
6 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 July 1999Full accounts made up to 30 June 1998 (8 pages)
18 September 1998Return made up to 31/08/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 November 1997Return made up to 31/08/97; no change of members (6 pages)
9 November 1996Full accounts made up to 30 June 1996 (8 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
19 September 1995Return made up to 14/09/95; full list of members (6 pages)