Company NamePowerpatch Limited
Company StatusDissolved
Company Number03569762
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameHelen Leila Glantz
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(11 months, 1 week after company formation)
Appointment Duration5 years (closed 04 May 2004)
RoleC.D.
Correspondence Address11 The Spinney
Watford
WD1 3QF
Director NameReuben Glantz
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(11 months, 1 week after company formation)
Appointment Duration5 years (closed 04 May 2004)
RoleC.D.
Correspondence Address11 The Spinney
Watford
Hertfordshire
WD1 3QF
Secretary NameHelen Leila Glantz
NationalityBritish
StatusClosed
Appointed01 May 1999(11 months, 1 week after company formation)
Appointment Duration5 years (closed 04 May 2004)
RoleC.D.
Correspondence Address11 The Spinney
Watford
WD1 3QF
Director NameAnthony Glantz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(3 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1999)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Director NameHelen Leila Glantz
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 July 1998)
RoleSecretary
Correspondence Address11 The Spinney
Watford
WD1 3QF
Secretary NameHelen Leila Glantz
NationalityBritish
StatusResigned
Appointed17 June 1998(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 July 1998)
RoleSecretary
Correspondence Address11 The Spinney
Watford
WD1 3QF
Director NameBarry Glantz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 month, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hermitage Lane
London
NW2 2HE
Secretary NameAnthony Glantz
NationalityBritish
StatusResigned
Appointed07 July 1998(1 month, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 May 1999)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,472
Cash£10
Current Liabilities£42,578

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 June 2002Return made up to 26/05/02; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 July 2001Registered office changed on 03/07/01 from: 159-165 great portland street london W1N 5FD (1 page)
25 June 2001Return made up to 26/05/01; full list of members (6 pages)
14 June 2000Return made up to 26/05/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 September 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Incorporation (13 pages)