Company NamePowerful Products Company Limited
DirectorsHeather Denise Johnson and Ian Peter Monk
Company StatusDissolved
Company Number03018940
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameHeather Denise Johnson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address137 Fir Tree Avenue
Wallingford
Oxfordshire
OX10 0PL
Director NameIan Peter Monk
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address137 Fir Tree Avenue
Wallingford
Oxfordshire
OX10 0PL
Secretary NameHeather Denise Johnson
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address137 Fir Tree Avenue
Wallingford
Oxfordshire
OX10 0PL
Director NameTorus (Company Services) Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressTorus House Broadway
Didcot
Oxfordshire
OX11 8RS
Secretary NameTorus (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressTorus House Broadway
Didcot
Oxfordshire
OX11 8RS

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
29 December 1997Appointment of a voluntary liquidator (4 pages)
29 December 1997Statement of affairs (26 pages)
29 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 March 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
(6 pages)
6 February 1997Accounts for a small company made up to 29 February 1996 (10 pages)
2 November 1996Memorandum and Articles of Association (9 pages)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Return made up to 07/02/96; full list of members (6 pages)
19 October 1995Accounting reference date notified as 29/02 (1 page)
19 October 1995Registered office changed on 19/10/95 from: torus house 224 broadway didcot oxfordshire OX11 8RS (1 page)