Company NamePower X Limited
Company StatusDissolved
Company Number02949813
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 8 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAnthony Neil Pryce
NationalityBritish
StatusClosed
Appointed19 November 1998(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address24 Silverdale Rd
Wolstanton
Newcastle Under Lyme
Satffs
ST5 8BH
Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Director NameTomas Valis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed30 September 1999(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 August 2005)
RoleVenture Capitalist
Correspondence Address124 First Avenue
Ottawa
K1s 2g4
Ontario
Foreign
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameColin David May
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1999)
RoleFinance Executive
Correspondence Address93 Brock Street
Macclesfield
Cheshire
SK10 1DH
Secretary NameColin David May
NationalityBritish
StatusResigned
Appointed01 January 1995(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1998)
RoleConsultant
Correspondence Address93 Brock Street
Macclesfield
Cheshire
SK10 1DH
Director NameDev Harwood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(6 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 1995)
RoleConsultant
Correspondence Address18 Willow Court
962 Kingsway
East Didsbury
Manchester
M20 5WR
Director NameMr Ian David Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleChief Scientist
Correspondence Address11 Seel Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0EW
Director NameGillian Marie Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(11 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 September 1995)
RoleCompany Director
Correspondence Address111 Cumberland Road
Urmston
Manchester
M41 9HQ
Director NameDennis Michael Flatters
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 1995)
RoleElectronics Engineer
Correspondence Address7 Cornwall Crescent
Diggle
Oldham
OL3 5PW
Director NameJohn Edward Gawthrop
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 1995)
RoleTechnical Consultant
Correspondence Address63 Wardle Road
Sale
Cheshire
M33 3DJ
Director NameProf Jonathan Cameron Howes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(11 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Meadow
Greenfield
Oldham
OL3 7LY
Director NameRussell Gregory Johnson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1999)
RoleMarketing Executive
Correspondence Address25 Melrose Crescent
Hale
Altrincham
Cheshire
WA15 8NL
Director NameDavid John Dace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2001)
RoleConsultant
Correspondence AddressYew Tree Cottage
Troutbeck
Windermere
Cumbria
LA23 1PL
Director NamePhilip Richard Mercer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2002)
RoleChief Executive Officer
Correspondence AddressStoa House 52 High Street
Brigstock
Kettering
Northamptonshire
NN14 3HA
Director NameMr Michael Andrew Bennett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2002)
RoleInvestment Mgr
Country of ResidenceUnited Kingdom
Correspondence Address2 Dudley Road
Wimbledon
London
SW19 8PN

Location

Registered Address5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£833,000
Cash£493,000
Current Liabilities£2,182,000

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
15 February 2005Administrator's abstract of receipts and payments (2 pages)
11 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2004 (2 pages)
9 November 2004Notice of discharge of Administration Order (4 pages)
19 August 2004Administrator's abstract of receipts and payments (2 pages)
6 February 2004Administrator's abstract of receipts and payments (3 pages)
4 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2003 (3 pages)
14 August 2003Administrator's abstract of receipts and payments (3 pages)
27 February 2003Administrator's abstract of receipts and payments (3 pages)
6 December 2002Director resigned (1 page)
19 November 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 September 2002Director resigned (1 page)
12 August 2002Administrator's abstract of receipts and payments (3 pages)
3 May 2002Notice of result of meeting of creditors (4 pages)
16 April 2002Statement of administrator's proposal (3 pages)
1 February 2002Notice of Administration Order (1 page)
1 February 2002Administration Order (4 pages)
31 January 2002Registered office changed on 31/01/02 from: stafford court 145 washway road sale cheshire M33 7PE (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Director resigned (1 page)
18 December 2001Ad 21/11/01--------- £ si [email protected]= 253786 £ ic 98804/352590 (15 pages)
18 December 2001Director's particulars changed (1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2001Memorandum and Articles of Association (14 pages)
12 October 2001£ nc 130000/7650000 24/09/01 (1 page)
10 August 2001Return made up to 18/07/01; full list of members (59 pages)
22 June 2001Ad 08/06/01--------- £ si [email protected]=45 £ ic 98759/98804 (2 pages)
28 March 2001Ad 07/02/01--------- £ si [email protected]=12011 £ ic 86748/98759 (2 pages)
23 March 2001Full accounts made up to 31 May 2000 (20 pages)
7 March 2001Ad 22/02/01--------- £ si [email protected]=1201 £ ic 85547/86748 (2 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
24 October 2000Ammending 882 (2 pages)
11 October 2000Ad 14/09/00--------- £ si [email protected]=4461 £ ic 81086/85547 (3 pages)
11 October 2000Ad 15/09/00--------- £ si [email protected]=1546 £ ic 79540/81086 (2 pages)
13 September 2000Ad 02/08/00--------- £ si [email protected]=12369 £ ic 67171/79540 (17 pages)
14 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 July 2000£ nc 90000/130000 26/06/00 (1 page)
24 July 2000Memorandum and Articles of Association (14 pages)
24 July 2000S-div 26/06/00 (1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 June 2000Particulars of mortgage/charge (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (19 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
13 September 1999New director appointed (3 pages)
9 September 1999Director resigned (1 page)
7 September 1999Ad 12/08/99-19/08/99 £ si [email protected]=19612 £ ic 44627/64239 (8 pages)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 August 1999New director appointed (2 pages)
19 August 1999Return made up to 18/07/99; full list of members (8 pages)
28 June 1999Memorandum and Articles of Association (11 pages)
20 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 June 1999£ nc 70000/90000 01/06/99 (1 page)
12 April 1999Ad 18/03/99--------- £ si [email protected]=3412 £ ic 41213/44625 (2 pages)
23 February 1999£ nc 505/70000 02/02/99 (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 February 1999Ad 02/02/99--------- £ si [email protected]=40802 £ ic 411/41213 (4 pages)
13 January 1999Ad 26/08/98-13/10/98 £ si [email protected]=30 £ ic 381/411 (2 pages)
29 December 1998Director's particulars changed (1 page)
25 November 1998New secretary appointed (1 page)
24 November 1998Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
14 September 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 1998Ad 01/06/98--------- £ si [email protected]=21 £ ic 360/381 (3 pages)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 June 1998Particulars of mortgage/charge (3 pages)
15 May 1998Ad 24/04/98--------- £ si [email protected]=13 £ ic 347/360 (2 pages)
15 May 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
10 February 1998Ad 15/12/97--------- £ si [email protected]=65 £ ic 282/347 (2 pages)
19 December 1997Return made up to 18/07/97; no change of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1997£ nc 500/505 26/08/97 (1 page)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 December 1996Director's particulars changed (1 page)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996New director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 42,graymarsh drive poynton cheshire SK12 1YW (1 page)
26 May 1996Director resigned (1 page)
15 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 May 1996£ nc 100/500 28/03/96 (1 page)
15 May 1996Ad 20/07/95-04/11/95 £ si 90@1=90 £ ic 192/282 (2 pages)
15 May 1996Ad 28/03/96--------- £ si [email protected]=182 £ ic 10/192 (2 pages)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1995Accounting reference date shortened from 20/02 to 31/12 (1 page)
1 December 1995Accounts for a dormant company made up to 20 February 1995 (2 pages)
14 September 1995Return made up to 18/07/95; full list of members
  • 363(287) ‐ Registered office changed on 14/09/95
(6 pages)
27 July 1995Accounting reference date shortened from 31/07 to 20/02 (1 page)
13 March 1995New director appointed (2 pages)