Company NamePower Display Signs Limited
Company StatusDissolved
Company Number00310468
CategoryPrivate Limited Company
Incorporation Date15 February 1936(88 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Nigel Michael Waites
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 1997(60 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old House
Water End
Hemel Hempstead
Hertfordshire
HP1 3BH
Director NameMr John Frank Waterhouse
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(60 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher
Hargill Drive Redmirf
Leyburn
North Yorkshire
DL8 4DZ
Director NameColin Finlay Ash
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(60 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressBalls Farm
Pump Lane
Danbury
Essex
CM3 4JP
Secretary NameMr John Frank Waterhouse
NationalityBritish
StatusClosed
Appointed06 September 1999(63 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher
Hargill Drive Redmirf
Leyburn
North Yorkshire
DL8 4DZ
Director NameColin Finlay Ash
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressBalls Farm
Pump Lane
Danbury
Essex
CM3 4JP
Director NameBerenice Sandra Clark
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address8 Graveley Avenue
Borehamwood
Hertfordshire
WD6 2NH
Director NameMark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2Y 9AE
Director NameStuart Terence Leonard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address10 Dolesbury Drive
Welwyn
Hertfordshire
AL6 0QF
Director NameColin Lewin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 1996)
RoleAccountant
Correspondence AddressCopper Howe 17 Wendover Road
Bourne End
Buckinghamshire
SL8 5NS
Secretary NameColin Lewin
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressCopper Howe 17 Wendover Road
Bourne End
Buckinghamshire
SL8 5NS
Director NameStephen Joseph Quinn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(60 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 April 1997)
RoleGeneral Manager
Correspondence Address29 St Michaels Way
Steeple Claydon
Buckingham
MK18 2QD
Director NameGary James Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(60 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1999)
RoleChartered Accountant
Correspondence Address4 Sunnydale Park
East Morton
Keighley
West Yorkshire
BD20 5UF
Secretary NameGary James Scott
NationalityBritish
StatusResigned
Appointed17 January 1997(60 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1999)
RoleChartered Accountant
Correspondence Address4 Sunnydale Park
East Morton
Keighley
West Yorkshire
BD20 5UF
Director NameBerenice Sandra Clark
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(60 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 1997)
RoleCompany Director
Correspondence Address8 Graveley Avenue
Borehamwood
Hertfordshire
WD6 2NH

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,584,064
Gross Profit£38,929
Net Worth£112,159

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2002Statement of affairs (5 pages)
30 April 2002Appointment of a voluntary liquidator (1 page)
30 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2002Registered office changed on 23/04/02 from: c/o oldham signs cross green approach leeds LS9 0TQ (1 page)
12 April 2002Restoration by order of the court (2 pages)
24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
19 May 2000Application for striking-off (1 page)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
23 September 1999Full accounts made up to 31 December 1998 (17 pages)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
24 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 August 1997Director resigned (1 page)
20 February 1997New director appointed (4 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Declaration of assistance for shares acquisition (5 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 January 1997New director appointed (3 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Director resigned (1 page)
29 January 1997Auditor's resignation (1 page)
29 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 June 1996Return made up to 06/06/96; full list of members (10 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 June 1995Return made up to 06/06/95; no change of members (10 pages)