Company NameTruepower Limited
DirectorsEric Needham and Margaret Needham
Company StatusDissolved
Company Number02607348
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Eric Needham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleButcher
Correspondence AddressFlat 8 Grove House
Grove Lane
Cheadle Hulme
Cheshire
SK8 7ND
Director NameMargaret Needham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence AddressFlat 8 Grove House
Grove Lane
Cheadle Hulme
Cheshire
SK8 7ND
Secretary NameMargaret Needham
NationalityBritish
StatusCurrent
Appointed22 July 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence AddressFlat 8 Grove House
Grove Lane
Cheadle Hulme
Cheshire
SK8 7ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBuchler Phillips Traynor
Elliott House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 April 2001Dissolved (1 page)
26 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 1997Appointment of a voluntary liquidator (1 page)
26 September 1997Statement of affairs (6 pages)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997Strike-off action suspended (1 page)
6 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
2 May 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1995Accounts for a small company made up to 30 November 1993 (5 pages)