Company NamePower Base Selling Limited
DirectorsDavid Rowland Morris and Mark Nicholas Tarsey
Company StatusDissolved
Company Number03763985
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr David Rowland Morris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHillcrest
Beech Grove
Amersham
Buckinghamshire
HP7 0AZ
Director NameMr Mark Nicholas Tarsey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address171 Eastcote Road
Ruislip
Middlesex
HA4 8BJ
Secretary NameDr David Rowland Morris
NationalityBritish
StatusCurrent
Appointed04 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHillcrest
Beech Grove
Amersham
Buckinghamshire
HP7 0AZ
Director NamePiers Dominic Rowsell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleConsultant
Correspondence AddressIvy Cottage
South Row, Chilton
Didcot
Oxfordshire
OX11 0RT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,502
Cash£138,286
Current Liabilities£234,198

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2005Dissolved (1 page)
12 September 2005Liquidators statement of receipts and payments (5 pages)
12 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Statement of affairs (6 pages)
22 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2003Appointment of a voluntary liquidator (1 page)
13 June 2003Registered office changed on 13/06/03 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 August 2002Registered office changed on 06/08/02 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
30 May 2002Return made up to 04/05/02; full list of members (8 pages)
19 March 2002Ad 01/10/00-31/12/01 £ si 210@1 (2 pages)
19 March 2002Director resigned (1 page)
3 November 2001Auditor's resignation (1 page)
30 May 2001Ad 22/09/00--------- £ si 15@1 (2 pages)
30 May 2001Return made up to 04/05/01; full list of members (7 pages)
4 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 March 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
2 October 2000Director's particulars changed (1 page)
16 May 2000Return made up to 04/05/00; full list of members (7 pages)
28 September 1999Ad 02/06/99--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
22 September 1999Nc inc already adjusted 04/05/99 (1 page)
22 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999New director appointed (2 pages)
15 May 1999Registered office changed on 15/05/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 May 1999Incorporation (18 pages)