Company NamePowder Conditioning Limited
Company StatusDissolved
Company Number04306937
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameTimothy David Stewardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Manston Road
Burpham
Guildford
Surrey
GU4 7YE
Director NameMr John Philip Lee
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Kingshill Farm
Causeway View, Nailsea
Bristol
Avon
BS48 2XL
Director NameMr Paul Richard Mayer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Quarry Way
Downend
Bristol
Avon
BS16 7BN
Director NameSusan Christine Skinner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 King Georges Drive
New Haw
Addlestone
Surrey
KT15 3RW
Secretary NameSusan Christine Skinner
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 King Georges Drive
New Haw
Addlestone
Surrey
KT15 3RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFairfield House, 7 Fairfield
Avenue, Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
10 June 2004Application for striking-off (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
10 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
16 November 2001Ad 09/11/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 October 2001Incorporation (18 pages)