Company NamePower Play Publications Limited
Company StatusDissolved
Company Number02680392
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDr Ian Richard Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(4 days after company formation)
Appointment Duration32 years, 2 months
RoleJournalist/Company Director
Correspondence Address22 Freta Road
Bexleyheath
Kent
DA6 8NY
Secretary NameDr Ian Richard Harris
NationalityBritish
StatusCurrent
Appointed27 January 1992(4 days after company formation)
Appointment Duration32 years, 2 months
RoleFreelance Journalist
Correspondence Address22 Freta Road
Bexleyheath
Kent
DA6 8NY
Director NameMr Stuart Garland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleEditor/Company Director
Correspondence Address28 Berwick Crescent
Sidcup
Kent
DA15 8HR
Director NameMr Ian Odonnell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RolePromotions Manager/Company Director
Correspondence Address76 High Street
Rochester
Kent
ME1 1JY
Secretary NameMr Stuart Garland
NationalityBritish
StatusCurrent
Appointed01 June 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleEditor/Company Director
Correspondence Address28 Berwick Crescent
Sidcup
Kent
DA15 8HR
Secretary NameMr Gareth Brown
NationalityBritish
StatusResigned
Appointed27 January 1992(4 days after company formation)
Appointment Duration4 months (resigned 01 June 1992)
RoleEditor
Correspondence Address53 Hanway
Gillingham
Kent
ME8 6AL
Director NameMr Gareth Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 month after company formation)
Appointment Duration3 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address546 Linnet Drive
Tilk Kiln
Chelmsford
Essex
CM2 8AW
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered AddressC/O Dinesh Desai & Co
Stanley House
Stanley Avenue Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 August 1999Dissolved (1 page)
10 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (6 pages)
25 April 1995Liquidators statement of receipts and payments (6 pages)