Company NamePowermedia (UK) Ltd
DirectorPeter Yee Wah Wan
Company StatusDissolved
Company Number03096204
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Yee Wah Wan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1995(same day as company formation)
RoleComputer Company
Correspondence Address38 Saint Davids Road
Llandudno
Conwy
LL30 2UH
Wales
Secretary NameMargaret Lai Chu Wan
NationalityBritish
StatusCurrent
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 St Davids Road
Conwy
Llandudno
Gwynedd
LL30 2UH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 November 2002Dissolved (1 page)
8 August 2002Liquidators statement of receipts and payments (5 pages)
8 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
11 June 2002Liquidators statement of receipts and payments (5 pages)
22 May 2001Registered office changed on 22/05/01 from: unit NG2 electra house electra way crewe business park crewe cheshire CW1 1WZ (1 page)
18 May 2001Appointment of a voluntary liquidator (1 page)
18 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2001Statement of affairs (7 pages)
1 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
4 November 1999Return made up to 28/10/99; full list of members (6 pages)
21 December 1998Return made up to 28/10/98; no change of members (4 pages)
9 December 1998Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
20 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 October 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
18 November 1996Return made up to 29/08/96; full list of members (6 pages)
11 September 1995Ad 06/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Registered office changed on 01/09/95 from: unit NG2, electra house electra way crewe business park crewe CW1 1WZ (1 page)
29 August 1995Incorporation (16 pages)