Company NamePowerstretcher Limited
Company StatusDissolved
Company Number02233911
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Christian David Jonathan Farmer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration7 years (closed 03 November 1998)
RoleCompany Director/Gen Manager
Correspondence Address1 Garden Road
Knutsford
Cheshire
WA16 6HT
Director NameDerek Farmer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(8 years after company formation)
Appointment Duration2 years, 7 months (closed 03 November 1998)
RoleCompany Director
Correspondence AddressDamsons Wrenshot Lane
High Leeh
Knutsford
Cheshire
WA16 6PG
Secretary NameRichard Alan Rushton
NationalityBritish
StatusClosed
Appointed02 January 1998(9 years, 9 months after company formation)
Appointment Duration10 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address19 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF
Director NameGraham Atherley Fisher
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleCompany Director/Investor
Correspondence AddressStonegate Stonegate Lane
Aston By Budworth
Northwich
Cheshire
CW9 6NE
Director NameDr Graham Michael Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1994)
RoleCompany Director/Businessman
Country of ResidenceUnited Kingdom
Correspondence AddressMaesmor Hall
Maerdy
Corwen
Clwyd
LL21 0NS
Wales
Director NameMr Thomas Mathers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeam Ends
Prestwood Drive
Stourton
Stourbridge
DY7 6RZ
Director NameMr Bryan William Perry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 1992)
RoleCompany Director (Marketing)
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Oldland Common
Bristol
Avon
BS30 9TL
Secretary NameDr Graham Michael Jackson
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaesmor Hall
Maerdy
Corwen
Clwyd
LL21 0NS
Wales
Secretary NameJohn Michael Pegg
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address19 Goldsmith Drive
Elworth
Sandbach
Cheshire
CW11 3GS
Secretary NameMrs Susan Edith Farmer
NationalityBritish
StatusResigned
Appointed25 March 1996(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressDamsons Wrenshot Lane
High Legh
Knutsford
Cheshire
WA16 6PG
Director NameMarch Cheshire Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1994)
Correspondence AddressTelegraphic House
36-39 Waterfront Quay
Salford Quays
Manchester
M5 2XW

Location

Registered AddressOne Garden Road
Knutsford
Cheshire
WA16 6HT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
8 January 1998Return made up to 31/10/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (14 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 04/12/96
(4 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (16 pages)
14 April 1996Auditor's resignation (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (17 pages)