Company NameOutdoor Power Products Limited
Company StatusDissolved
Company Number00962295
CategoryPrivate Limited Company
Incorporation Date18 September 1969(54 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDavid John Harrison
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Director
Correspondence Address47 Beggarmans Lane
Knutsford
Cheshire
WA16 9BA
Director NameChristopher Robert Hindle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleSales Manager
Correspondence Address18 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameRobert Andrew Pickup
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleTechnical Director
Correspondence Address9 Springwood Close
Thurgoland
Sheffield
South Yorkshire
S30 7AB
Director NameRobert Pickup
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Correspondence Address155 Thompson Hill
High Green
Sheffield
S30 4JS
Secretary NameDavid John Harrison
NationalityBritish
StatusCurrent
Appointed10 May 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Director
Correspondence Address47 Beggarmans Lane
Knutsford
Cheshire
WA16 9BA

Location

Registered AddressRoyce Peeling Green
Hilton Chambers 15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 June 2001Dissolved (1 page)
22 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Receiver ceasing to act (1 page)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
18 May 1998Statement of affairs (11 pages)
7 May 1998Registered office changed on 07/05/98 from: sachs-dolmar house clare street denton manchester M34 3LQ (1 page)
1 May 1998Appointment of a voluntary liquidator (1 page)
1 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1998Statement of Affairs in administrative receivership following report to creditors (26 pages)
22 October 1997Receiver's abstract of receipts and payments (2 pages)
14 February 1997Administrative Receiver's report (10 pages)
23 October 1996Appointment of receiver/manager (1 page)
4 July 1996Return made up to 10/05/96; full list of members (6 pages)
23 August 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
14 June 1995Return made up to 10/05/95; full list of members (14 pages)
14 June 1995Secretary's particulars changed (4 pages)
14 June 1995Director's particulars changed (4 pages)