Company NamePowys Hire Limited
Company StatusDissolved
Company Number02681513
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Marilyn Theresa Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(6 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 08 July 2003)
RoleCompany Director
Correspondence AddressThe Manor House
66 High Street
Tarporley
Cheshire
CW6 0AG
Secretary NameLisa Marie Angheloni
NationalityBritish
StatusClosed
Appointed05 August 1992(6 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 08 July 2003)
RoleSecretary
Correspondence Address15 Dairy House Way
Crewe
CW2 8QD
Director NameMr Frank Edgar Evans
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleManaging Director
Correspondence AddressThe Leazes Kestrel Drive
Sundorne Grove
Shrewsbury
Shropshire
SY1 4TT
Wales
Director NameMrs Patricia Anne Evans
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleSecretary
Correspondence AddressThe Leazes Kestrel
Drive Sundorne Grove
Shrewsbury
Shropshire
SY1 4TT
Wales
Director NameMr John Pearson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleSales Director
Correspondence Address1 The Hassacks
Shrewsbury
Salop
SY1 4UA
Wales
Secretary NameMrs Patricia Anne Evans
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleSecretary
Correspondence AddressThe Leazes Kestrel
Drive Sundorne Grove
Shrewsbury
Shropshire
SY1 4TT
Wales
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£8,936
Current Liabilities£23,621

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Application for striking-off (1 page)
8 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 January 2002Return made up to 27/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 February 2000Return made up to 27/01/00; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Return made up to 27/01/99; full list of members (6 pages)
3 February 1999Secretary's particulars changed (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
21 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 January 1998Return made up to 27/01/98; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 January 1997Return made up to 27/01/97; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 29 February 1996 (8 pages)
5 February 1996Return made up to 27/01/96; full list of members (6 pages)
29 March 1995Full accounts made up to 28 February 1995 (7 pages)