Company NamePower Logistics Limited
Company StatusDissolved
Company Number03117473
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArthur Kirk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1995(1 day after company formation)
Appointment Duration3 years, 5 months (closed 23 March 1999)
RoleSales Director
Correspondence Address56 Victoria Road
Salford
Greater Manchester
M6 8EY
Secretary NameMr Arthur John Kirk
NationalityBritish
StatusClosed
Appointed25 October 1995(1 day after company formation)
Appointment Duration3 years, 5 months (closed 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Road
Salford
Lancashire
M6 8EY
Director NameMr Arthur John Kirk
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 23 March 1999)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Road
Salford
Lancashire
M6 8EY
Secretary NameKeith McLeod
NationalityBritish
StatusClosed
Appointed03 January 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 23 March 1999)
RoleAccountant
Correspondence Address78 Gloucester Road
Urmston
Manchester
M41 9AE
Director NameMohammad Fakhar Ud Din Dean
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1997)
RoleInsurance Brokers
Correspondence Address1 St Andrews Road
Heald Green
Stockport
Cheshire
SK8 3ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address78 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
28 May 1997Director resigned (1 page)
16 May 1997Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New director appointed (2 pages)
8 November 1995Director resigned;new director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Registered office changed on 30/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Incorporation (20 pages)