Company NamePower Lighting & Communication Limited
DirectorPhilip Anthony Convery
Company StatusDissolved
Company Number01752593
CategoryPrivate Limited Company
Incorporation Date13 September 1983(40 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
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)

Directors

Director NameMr Philip Anthony Convery
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address24 Hearn Hill Mansions
Hearn Hill
London
Se24
Secretary NamePhyllis Denise Convery
NationalityBritish
StatusCurrent
Appointed14 July 1995(11 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address2a Hearn Hill Mansions
Hearn Hill
London
Se24
Director NameMr Julian Louis Muller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Rugby Mansions
London
W14 8XD
Secretary NameMr Julian Louis Muller
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Rugby Mansions
London
W14 8XD

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£46,080
Cash£73
Current Liabilities£65,372

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2006Dissolved (1 page)
23 August 2006Liquidators statement of receipts and payments (5 pages)
23 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
24 June 2005Registered office changed on 24/06/05 from: 2A herne hill mansions herne hill london SE24 9QN (1 page)
17 June 2005Statement of affairs (6 pages)
17 March 2005Return made up to 19/12/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 January 2004Return made up to 19/12/03; full list of members (6 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 March 2003Return made up to 19/12/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 May 2002Registered office changed on 02/05/02 from: 69 hammersmith road london W14 8UZ (1 page)
22 January 2002Return made up to 19/12/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 March 2001Return made up to 19/12/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 19/12/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 February 1999Return made up to 19/12/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Return made up to 19/12/97; no change of members (4 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
6 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 May 1996Full accounts made up to 31 December 1995 (12 pages)
16 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 1995New secretary appointed (2 pages)
20 April 1995Full accounts made up to 31 December 1994 (13 pages)
28 April 1994Full accounts made up to 31 December 1993 (13 pages)
18 May 1989Full accounts made up to 30 November 1988 (11 pages)
14 April 1988Return made up to 18/10/87; full list of members (4 pages)