Company NamePower Economy Limited
DirectorsHarold Birtwistle and Roy Outram
Company StatusDissolved
Company Number02996533
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 4 months ago)
Previous NameTruebenefit Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Harold Birtwistle
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Rectory Lane
Standish
Wigan
Lancashire
WN6 0XB
Director NameMr Roy Outram
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase Darning Lane
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HB
Secretary NameMr Roy Outram
NationalityBritish
StatusCurrent
Appointed18 January 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase Darning Lane
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HB
Director NameMr Mark Lawrence Smith
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleManaging Director
Correspondence Address6 Cranborne Close
Standish
Wigan
Greater Manchester
WN6 0RS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
19 May 1998Statement of affairs (28 pages)
14 May 1998Appointment of a voluntary liquidator (1 page)
14 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1998Registered office changed on 29/04/98 from: unit 3 pagefield industrial esta miry lane wigan (1 page)
11 December 1997Director resigned (1 page)
12 December 1996Return made up to 30/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
23 August 1996Registered office changed on 23/08/96 from: bahama road haydock industrial estate st helens merseyside WA11 9XN (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Particulars of mortgage/charge (3 pages)
30 November 1995Return made up to 30/11/95; full list of members (6 pages)
17 July 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Particulars of mortgage/charge (36 pages)