Company NamePower Generics Limited
Company StatusDissolved
Company Number02540209
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameRobert Charles Lish
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1990(1 day after company formation)
Appointment Duration12 years, 5 months (closed 25 February 2003)
RoleSenior Engineer
Correspondence Address10 Rushfield
Sawbridgeworth
Hertfordshire
CM21 9NF
Secretary NameCaroline Lish
NationalityBritish
StatusClosed
Appointed17 September 1991(1 year after company formation)
Appointment Duration11 years, 5 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address10 Rushfield
Sawbridgeworth
Hertfordshire
CM21 9NF

Location

Registered AddressAllen House
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9JX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£378,022
Gross Profit£197,602
Net Worth£202,153
Cash£177,438
Current Liabilities£53,814

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Voluntary strike-off action has been suspended (1 page)
12 April 2002Application for striking-off (1 page)
8 January 2002Return made up to 17/09/01; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
11 October 2001Registered office changed on 11/10/01 from: 10 rushfield sawbridgeworth herts CM21 9NF (1 page)
14 November 2000Full accounts made up to 31 July 2000 (9 pages)
19 October 2000Return made up to 17/09/00; full list of members (6 pages)
12 November 1999Full accounts made up to 31 July 1999 (10 pages)
8 December 1998Full accounts made up to 31 July 1998 (10 pages)
23 November 1998Return made up to 17/09/98; no change of members (4 pages)
6 February 1998Full accounts made up to 31 July 1997 (10 pages)
1 December 1997Return made up to 17/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 March 1997Full accounts made up to 31 July 1996 (10 pages)
9 January 1997Return made up to 17/09/96; full list of members (6 pages)
23 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1996£ nc 1000/1008 09/07/96 (1 page)
26 February 1996Full accounts made up to 31 July 1995 (10 pages)
6 November 1995Return made up to 17/09/95; full list of members (6 pages)
18 May 1995Full accounts made up to 31 July 1994 (10 pages)