Company NameP. O. W. Services Limited
DirectorsAnthony William Dyson and Anthony Sutton
Company StatusDissolved
Company Number02786021
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1993(31 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAnthony William Dyson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleUniversity Lecturer
Correspondence Address83 Barrow Lane
Hessle
North Humberside
HU13 0LZ
Director NameAnthony Sutton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleClerk
Correspondence Address45f Highbury New Park
London
N5 2ET
Secretary NameAnthony William Dyson
NationalityBritish
StatusCurrent
Appointed05 September 1996(3 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address83 Barrow Lane
Hessle
North Humberside
HU13 0LZ
Director NameWilliam Godfrey Vos
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address10 Parkside
High Street
Worthing
West Sussex
BN11 1NB
Director NameBryan Roy Gartside
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleManager
Correspondence Address75 Greenfields
Wick
Littlehampton
W Sussex
BN17 7HF
Director NameAnthony William Dyson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleMarketing Consultant
Correspondence Address6 Manor House Farm
The Green North Newbank
York
YO4 3TD
Secretary NameWilliam Godfrey Vos
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Parkside
High Street
Worthing
West Sussex
BN11 1NB
Director NameRosemary June Stewart
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 1993)
RoleCompany Director/Counsellor
Correspondence AddressThe Old Bakehouse Freewild Street
Lower Heyford
Bicester
Oxfordshire
OX6 3NS
Secretary NameRosemary June Stewart
NationalityBritish
StatusResigned
Appointed01 February 1993(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 1993)
RoleCompany Director/Counsellor
Correspondence AddressThe Old Bakehouse Freewild Street
Lower Heyford
Bicester
Oxfordshire
OX6 3NS
Director NameDavid Crawley
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(7 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1993)
RoleConsultant
Correspondence Address3 Jordans Close
Boxgrove Park
Guildford
Surrey
GU1 2PA
Director NameMichael John Davis
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(7 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 1994)
RoleLawyer
Correspondence Address4 Old Park Avenue
Enfield
Middlesex
EN2 6PR
Director NamePatrick Edward Hunter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(7 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 November 1993)
RoleProperty Manager
Correspondence Address125 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB
Secretary NameMichael John Davis
NationalityBritish
StatusResigned
Appointed11 September 1993(7 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 1994)
RoleLawyer
Correspondence Address4 Old Park Avenue
Enfield
Middlesex
EN2 6PR
Director NameDr John Clare
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 1995)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence AddressBarge Studio Benbow Waye
Uxbridge
Middlesex
UB8 2HD
Director NameDr John Clare
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 1995)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence AddressBarge Studio Benbow Waye
Uxbridge
Middlesex
UB8 2HD
Secretary NameDavid Crawley
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 1995)
RoleDirector/Company Secretary
Correspondence Address3 Jordans Close
Boxgrove Park
Guildford
Surrey
GU1 2PA
Director NamePeter Hayward
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 25 July 1995)
RoleCompany Director
Correspondence Address103 Croydon Road
Beddington
Croydon
Surrey
CR0 4QG
Director NameJoan Pinder
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 25 July 1995)
RoleCompany Director
Correspondence Address33 Hemmen Lane
Hayes
Middlesex
UB3 2JQ
Director NameBryan Gartside
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressPine Lodge Church Lane
Barnham
Bognor Regis
West Sussex
PO22 0DG
Director NameSimon Peter Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1996)
RoleAccountant
Correspondence Address2-101 Anerley Road
London
SE20 8AP
Secretary NameSimon Peter Smith
NationalityBritish
StatusResigned
Appointed25 July 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1996)
RoleAccountant
Correspondence Address2-101 Anerley Road
London
SE20 8AP

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Notice of Constitution of Liquidation Committee (2 pages)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1997Appointment of a voluntary liquidator (1 page)
10 February 1997Statement of affairs (4 pages)
8 November 1996Registered office changed on 08/11/96 from: 121D cleveland street london W1P 5PN (1 page)
24 September 1996New secretary appointed (1 page)
24 September 1996Secretary resigned;director resigned (2 pages)
30 July 1996Registered office changed on 30/07/96 from: bavina house 47 leigham court road streatham hill london SW16 2NG (1 page)
2 May 1996Accounts for a small company made up to 31 January 1994 (6 pages)
2 May 1996Accounts for a small company made up to 31 January 1995 (6 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
23 February 1996Annual return made up to 15/10/95 (6 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
18 September 1995Receiver ceasing to act (2 pages)
15 August 1995New director appointed (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Location of register of members (1 page)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Secretary resigned (2 pages)
18 July 1995Registered office changed on 18/07/95 from: allen soraff 26 bourne court southend road woodford green essex IG8 8HD (1 page)
24 April 1995C/O app receivers (16 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: knightsbridge house 195 knightsbridge london SW7 1RP (2 pages)