Company NamePowermobile Limited
DirectorsJohn Richards and Robert Shafran
Company StatusDissolved
Company Number02636902
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Richards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address12 Carlinford
26 Boscombe Cliff Road
Bournemouth
Dorset
BH5 1JW
Director NameRobert Shafran
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(5 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Correspondence Address273 High Street
London Colney
St Albans
Hertfordshire
AL2 1HA
Director NameDina Eley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 1991(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 1995)
RoleSecretary
Correspondence Address12 Carlinford 26 Boscombe Cliff Road
Bournemouth
Dorset
BH5 1JW
Director NamePaul James Richard Yates
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 1996)
RoleCommercial Director
Correspondence AddressFlat 3 45 Parkwood Road
Southbourne
Bournemouth
Dorset
BH5 2BS
Secretary NameDina Eley
NationalityEnglish
StatusResigned
Appointed09 September 1991(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 1995)
RoleSecretary
Correspondence Address12 Carlinford 26 Boscombe Cliff Road
Bournemouth
Dorset
BH5 1JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 November 2000Dissolved (1 page)
24 August 2000Liquidators statement of receipts and payments (5 pages)
24 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
23 December 1998Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Notice of Constitution of Liquidation Committee (2 pages)
24 June 1997Appointment of a voluntary liquidator (1 page)
24 June 1997Statement of affairs (9 pages)
24 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 1997Registered office changed on 29/05/97 from: wellington house 273/275,high street london colney,st.albans herts. AL1 2EU (1 page)
16 May 1997New director appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
3 March 1997Secretary resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Return made up to 12/08/96; full list of members (6 pages)
10 November 1996New director appointed (2 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 March 1996Secretary resigned;director resigned (1 page)
18 August 1995Return made up to 12/08/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 May 1995Accounts for a small company made up to 31 August 1993 (4 pages)