Company NamePowerdetail Limited
Company StatusDissolved
Company Number02584392
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 1 month ago)
Dissolution Date29 July 1997 (26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 29 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameKenneth Leonard Russell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 29 July 1997)
RoleCompany Director
Correspondence AddressSaffron House Redgates Road
Sewards End
Saffron Walden
Essex
CB10 2LP
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 29 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameMr Patrick Colvin
NationalityBritish
StatusClosed
Appointed12 March 1991(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 29 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameMr Frank Thomas Gibson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Old Hunstanton Road
Old Hunstanton
Norfolk
PE36 6HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt. Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
25 February 1997Application for striking-off (1 page)
13 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
17 May 1996Return made up to 15/02/96; full list of members (7 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
7 March 1995Return made up to 15/02/95; full list of members (14 pages)