Company NamePower Corporation (UK) Limited
Company StatusDissolved
Company Number02120754
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address709 New South Parade Promenade
Blackpool
Lancashire
FY4 1SY
Director NameMr Michael Finbar Hill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address15 Mount Ove
Rochestown Road
Cork
Eire
Director NameJohn Anthony Leonard
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 08 April 2003)
RoleAccountant
Country of ResidenceIreland
Correspondence Address105 The Rise
Mount Merrion
County Dublin
Irish
Secretary NameMr Michael Finbar Hill
NationalityIrish
StatusClosed
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address15 Mount Ove
Rochestown Road
Cork
Eire
Director NameDaniel O'Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed20 June 1995(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 08 April 2003)
RoleFinancial Controller
Correspondence Address12 Manor Close Marley Grange
Grange Road
Dublin 16
Ireland
Director NameJohn Bourke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressParkwood
Carrickbrennan Road
Monkstown
Co Dublin
NW3 7DT
Director NameIan Colin Gunn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address7 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameNicholas Tom Orme
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Addison Grove
Bedford Park
London
W4 1ER
Director NameRobert Raphael Power
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 May 1995)
RoleCompany Director
Correspondence Address8 Sorrento Terrace
Dalkey
County Dublin
Ireland

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,242,000
Current Liabilities£66,775,000

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
10 July 2002Receiver's abstract of receipts and payments (3 pages)
10 July 2002Receiver ceasing to act (1 page)
11 December 2001Receiver's abstract of receipts and payments (3 pages)
8 December 2000Receiver's abstract of receipts and payments (3 pages)
23 November 1999Receiver's abstract of receipts and payments (4 pages)
12 November 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: york house york street manchester greater manchester M2 4WS (1 page)
29 January 1997Administrative Receiver's report (4 pages)
29 January 1997Form 3.2 - statement of affairs (5 pages)
22 November 1996Registered office changed on 22/11/96 from: hill house 1 little new street london EC4A 3TR (1 page)
11 November 1996Appointment of receiver/manager (1 page)
27 September 1996Director resigned (1 page)
22 July 1996Return made up to 16/05/96; full list of members (10 pages)
14 May 1996Particulars of mortgage/charge (11 pages)
4 September 1995New director appointed (6 pages)
13 July 1995Director resigned (2 pages)
6 July 1995Return made up to 16/05/95; full list of members (16 pages)