Company NamePoweroption Limited
DirectorMohammed Ghazaenfer
Company StatusDissolved
Company Number02692112
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Directors

Secretary NameMohammed Anner Nasir
NationalityBritish
StatusCurrent
Appointed14 October 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleElectrical Goods Retailer
Correspondence Address15 South Street
Rochdale
Lancashire
OL16 2EP
Director NameMohammed Ghazaenfer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(2 years after company formation)
Appointment Duration30 years, 1 month
RoleElectrical Goods
Correspondence Address303 Entwisle Road
Rochdale
Lancashire
Director NameMr Manzoor Hussain
Date of BirthAugust 1955 (Born 68 years ago)
NationalityPakistane
StatusResigned
Appointed06 March 1992(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1993)
RoleTaxi Driver
Correspondence Address26 Ernest Terrace
Rochdale
Lancashire
OL12 9BN
Secretary NameMohammed Ghazaenfer
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week after company formation)
Appointment Duration2 years (resigned 10 March 1994)
RoleTaxi Driver
Correspondence Address303 Entwisle Road
Rochdale
Lancashire
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 December 1996Dissolved (1 page)
11 September 1996Liquidators statement of receipts and payments (5 pages)
11 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
4 July 1995Registered office changed on 04/07/95 from: 212 halliwell road bolton BL1 3QJ (1 page)
29 June 1995Appointment of a voluntary liquidator (2 pages)
29 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 April 1995Registered office changed on 05/04/95 from: 212 halling well road bolton BL1 3QJ (1 page)
17 March 1995Registered office changed on 17/03/95 from: 26 moulton street manchester M8 8FQ (1 page)