Company NamePower Golf Limited
Company StatusDissolved
Company Number02133995
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameAnthony Douglas Moll
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleExecutive Manager
Correspondence AddressBaldockwood Old Ham Lane
Lenham
Maidstone
Kent
ME17 2LT
Director NameMr Richard Paul Whiteman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address17 Lock Chase
Blackheath
London
SE3 9HB
Director NamePresident Werner Freyberger
Date of BirthJune 1938 (Born 85 years ago)
NationalityGerman
StatusCurrent
Appointed09 March 1992(4 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleVice President
Correspondence AddressUnion Sils Van De Loo & Co Gmbh
Ardeyer Str 13/15
Frondenberg
Federal Republic Of Germany 5758
Germany
Director NameMichael Lenhardt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed29 December 1993(6 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleVice President
Correspondence AddressArdeyer Str 13 - 15
Frondenberg
Germany
Director NameBernd Vogler
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed29 December 1993(6 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RolePresident
Correspondence AddressArdeyer Str 13 - 15
Frondenberg
Germany
Director NameGeoffrey Stephen Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 March 1992)
RoleBusiness Consultant
Correspondence Address5 Maytrees
Loom Lane
Radlett
Hertfordshire
WD7 8AW
Secretary NameMr Richard Paul Whiteman
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lock Chase
Blackheath
London
SE3 9HB
Director NameRhys Lee Hedges
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(6 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 July 1994)
RoleManaging Director
Correspondence Address21 High Street
Woodford Halse
Daventry
Northamptonshire
NN11 3RQ

Location

Registered AddressWilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 1999Dissolved (1 page)
20 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Liquidators statement of receipts and payments (5 pages)
20 November 1995Receiver ceasing to act (2 pages)
17 November 1995Receiver's abstract of receipts and payments (6 pages)
28 June 1995Receiver's abstract of receipts and payments (6 pages)
14 June 1995Registered office changed on 14/06/95 from: edelman house 1238 high road whetstone london N20 0LH (1 page)