Company NamePowertel Limited
DirectorsColin Warburton and Stephen John Coulson
Company StatusDissolved
Company Number02839187
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Warburton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993
Appointment Duration30 years, 9 months
RoleSenior Services Engineer
Correspondence Address263 Brentwood Road
Brentwood
Essex
RM2 5ST
Secretary NameMrs Lorraine Coulson
NationalityBritish
StatusCurrent
Appointed20 July 1993
Appointment Duration30 years, 9 months
RoleHousewife
Correspondence Address2 Lullington Garth
Woodside Park
London
Director NameMr Stephen John Coulson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lullington Garth
Woodside Park
London
N12 7AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepowertellimited.com/
Email address[email protected]

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 November 2003Dissolved (1 page)
28 August 2003Liquidators statement of receipts and payments (5 pages)
28 August 2003Return of final meeting in a creditors' voluntary winding up (8 pages)
8 July 2003Liquidators statement of receipts and payments (9 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
28 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
24 June 1997Appointment of a voluntary liquidator (1 page)
24 June 1997Statement of affairs (6 pages)
24 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1997Registered office changed on 08/06/97 from: 263 brentwood road romford essex RM2 5ST (1 page)
20 December 1996Full accounts made up to 30 September 1996 (11 pages)
14 August 1996New director appointed (2 pages)
7 August 1996Return made up to 26/07/96; full list of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (10 pages)
19 September 1995Return made up to 26/07/95; no change of members (4 pages)
2 June 1995Full accounts made up to 30 September 1994 (10 pages)