Company NamePower And Oilfield Support Services Limited
Company StatusDissolved
Company Number03565538
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Hunter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Secretary NameMrs Alison Hunter
NationalityBritish
StatusClosed
Appointed18 August 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address47 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Secretary NameHeather Simmons
NationalityBritish
StatusResigned
Appointed03 June 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2000)
RoleSecretary
Correspondence Address1 Thorndale Cottages Cherry Lane
Great Mongeham
Deal
Kent
CT14 0HQ
Director NameJohn Christopher Simmons
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address1 Thorndale Cottages Cherry Lane
Great Mongeham
Deal
Kent
CT14 0HQ
Director NameAbdussalam Mohammed Danaf
Date of BirthAugust 1965 (Born 58 years ago)
NationalityLibyan
StatusResigned
Appointed01 October 1998(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 1999)
RoleManaging Director
Correspondence AddressAsem 10 Giovanni Curmi Street
Lija Bzn 09
Malta
Foreign
Secretary NameSimon Dominic Burgess
NationalityBritish
StatusResigned
Appointed27 July 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address83 Sydney Road
Walmer
Deal
Kent
CT14 9XD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 19 & 20 Thurrock Commercial
Park Purfleet Industrial Park
London Road South Ockendon
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Financials

Year2014
Net Worth£5,432
Cash£33,849
Current Liabilities£49,917

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2004Return made up to 18/05/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
30 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2002Registered office changed on 14/08/02 from: 83 sydney road walmer deal kent CT14 9XD (1 page)
14 August 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
23 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
22 June 2001Return made up to 18/05/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 July 2000 (10 pages)
9 August 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: unit 19 & 20 thurrock commercial park, purfleet industrial park london road south ockendon essex RM15 4YA (1 page)
21 July 2000Secretary resigned (1 page)
28 March 2000Full accounts made up to 31 July 1999 (10 pages)
16 July 1999Registered office changed on 16/07/99 from: 1 thorndale cottages cherry lane great mongeham deal kent CT14 0HQ (1 page)
16 July 1999Director resigned (1 page)
4 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
28 October 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
18 May 1998Incorporation (14 pages)