Company NamePowershred Limited
DirectorMichael Lewis Jones
Company StatusDissolved
Company Number02588893
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMichael Lewis Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(3 weeks, 6 days after company formation)
Appointment Duration33 years
RoleSalesman
Correspondence AddressHalf Acre
Upper Raby Road
Wirral
Merseyside
CH63 4LE
Wales
Secretary NameCollin Taylor
NationalityBritish
StatusCurrent
Appointed27 April 2000(9 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleDriver
Correspondence Address19 Drake Road
Neston
Cheshire
CH64 9TN
Wales
Director NameMr Andrew James Collier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 1994)
RoleSalesman
Correspondence Address55 Badger Bate
Little Neston
Wirral
Secretary NameMichael Lewis Jones
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1995)
RoleSalesman
Correspondence AddressHalf Acre
Upper Raby Road
Wirral
Merseyside
CH63 4LE
Wales
Secretary NamePeter Lewis Jones
NationalityBritish
StatusResigned
Appointed28 February 1995(3 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressLangdale, Chester Road
Lavister
Rossett
LL12 0DF
Wales
Director NameMrs Hilene Susan Alcock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address7 Richard Road
Blundellsands
Liverpool
Merseyside
L23 8TD
Secretary NameMartin Leonard Calcutt
NationalityBritish
StatusResigned
Appointed30 September 1996(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2000)
RoleAccountant
Correspondence Address11 York Close
Freshfield
Liverpool
Merseyside
L37 7HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,347
Current Liabilities£52,199

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 July 2003Dissolved (1 page)
25 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (6 pages)
10 September 2001Registered office changed on 10/09/01 from: third floor peter house st peters square manchester M1 5AB (1 page)
7 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2000Appointment of a voluntary liquidator (1 page)
7 November 2000Statement of affairs (7 pages)
9 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 2000Return made up to 06/03/00; full list of members (6 pages)
16 March 1999Return made up to 06/03/99; no change of members (4 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 March 1998Return made up to 06/03/98; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 April 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Registered office changed on 19/03/97 from: 4TH floor,federation house hope street liverpool merseyside L1 9BW (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
22 October 1996New director appointed (2 pages)
29 July 1996Return made up to 06/03/96; full list of members (8 pages)
12 July 1996Registered office changed on 12/07/96 from: half acre upper raby road neston wirral L64 7TY (1 page)
1 June 1995Full accounts made up to 30 June 1993 (8 pages)
1 June 1995Return made up to 06/03/95; full list of members (6 pages)
1 June 1995Return made up to 06/03/94; no change of members (6 pages)
1 June 1995Full accounts made up to 30 June 1994 (9 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995Return made up to 06/03/93; no change of members (6 pages)
1 June 1995Secretary resigned (2 pages)