Company NamePetalpower Limited
Company StatusDissolved
Company Number02775992
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NamePaul Anthony Dumbleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(1 year after company formation)
Appointment Duration26 years, 3 months (closed 14 April 2020)
RoleSolicitor
Correspondence Address10 Fairlawns
Dishforth Road Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameNicola Jane Dumbleton
NationalityBritish
StatusClosed
Appointed22 December 1993(1 year after company formation)
Appointment Duration26 years, 3 months (closed 14 April 2020)
RoleCompany Director
Correspondence Address10 Fairlawns
Dishforth Road Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMr Andrew Burkinshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressCowley Manor
212 Cowley Road
Chapeltown Sheffield
South Yorkshire
S30 4SY
Secretary NameMr Neil Burkinshaw
NationalityBritish
StatusResigned
Appointed23 March 1993(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 June 1993)
RoleSecretary/Director
Correspondence AddressCowley Manor
212a Cowley Road Cowley Lane
Chapeltown
Sheffield
S35 1RY
Director NamePaul Dumbleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 December 1993)
RoleSolicitor
Correspondence Address20 Victoria Avenue
Osborne House
Harrogate
North Yorkshire
HG1 5QY
Secretary NameNicola Jane Dumbleton
NationalityBritish
StatusResigned
Appointed10 June 1993(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 December 1993)
RoleSecretary
Correspondence AddressOsborne House
20 Victoria Avenue
Harrowgate
North Yorkshire
HG1 5QY
Director NameMr Andrew Burkinshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 1993(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Milton Road
Hoyland
Barnsley
South Yorkshire
S74 9BW
Director NameMr Neil Burkinshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressCowley Manor
212a Cowley Road Cowley Lane
Chapeltown
Sheffield
S35 1RY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
12 November 1996Registered office changed on 12/11/96 from: marlborough house 1 marlborough road bradford BD8 7LD (1 page)
12 November 1996Registered office changed on 12/11/96 from: marlborough house 1 marlborough road bradford BD8 7LD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)