Company NamePower House Design Limited
Company StatusDissolved
Company Number02584338
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 1 month ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Dean Stephen Latchford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Roselands Avenue
Hoddesdon
Hertfordshire
EN11 9BA
Director NameTerry James Power
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables Garnett Lane
Felstead
Dunmow
Essex
CM6 3ED
Director NameVictor Henry Power
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDolphins Wicken Road
Arkesden
Saffron Walden
Essex
CB11 4EY
Secretary NameVictor Henry Power
NationalityBritish
StatusClosed
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDolphins Wicken Road
Arkesden
Saffron Walden
Essex
CB11 4EY
Director NameMr Ian James Goodall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mercia Grove
Lewisham
London
SE13 6BJ
Director NameDavid Gregory Hartland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address38 Gowlett Road
Peckham
London
SE15 4HY
Director NameHugh Andrew Boyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 1997)
RoleComputer Graphic Designer
Correspondence AddressTop Flat 12a Lunham Road
Upper Norwood
London
SE19 1AA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRiverside House
1-5 Como House
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 February 1999Return made up to 14/02/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 14/02/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 February 1996Return made up to 14/02/96; no change of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
27 December 1995Return made up to 21/02/95; no change of members (6 pages)
18 December 1995Registered office changed on 18/12/95 from: 9TH floor, city gate house 399-425 eastern avenue ilford essex, IG2 6LR (1 page)
4 April 1995Full accounts made up to 31 March 1994 (14 pages)