PETALPOWER LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7EX

Company number 02775992
Status Liquidation
Incorporation Date 22 December 1992
Company Type Private Limited Company
Address SIDCUP HOUSE, 12/18 STATION ROAD, SIDCUP, KENT, DA15 7EX
Home Country United Kingdom
Nature of Business 5156 - Wholesale other intermediate goods
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office changed on 12/11/96 from: marlborough house 1 marlborough road bradford BD8 7LD; Appointment of a liquidator ; Order of court to wind up . The most likely internet sites of PETALPOWER LIMITED are www.petalpower.co.uk, and www.petalpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Petalpower Limited is a Private Limited Company. The company registration number is 02775992. Petalpower Limited has been working since 22 December 1992. The present status of the company is Liquidation. The registered address of Petalpower Limited is Sidcup House 12 18 Station Road Sidcup Kent Da15 7ex. . DUMBLETON, Nicola Jane is a Secretary of the company. DUMBLETON, Paul Anthony is a Director of the company. Secretary BURKINSHAW, Neil has been resigned. Secretary DUMBLETON, Nicola Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURKINSHAW, Andrew has been resigned. Director BURKINSHAW, Andrew has been resigned. Director BURKINSHAW, Neil has been resigned. Director DUMBLETON, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale other intermediate goods".


Current Directors


Director

Resigned Directors

Secretary
BURKINSHAW, Neil
Resigned: 10 June 1993
Appointed Date: 23 March 1993

Secretary
DUMBLETON, Nicola Jane
Resigned: 23 December 1993
Appointed Date: 10 June 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 1993
Appointed Date: 22 December 1992

Director
BURKINSHAW, Andrew
Resigned: 22 December 1993
Appointed Date: 23 December 1993
62 years old

Director
BURKINSHAW, Andrew
Resigned: 10 June 1993
Appointed Date: 23 March 1993
62 years old

Director
BURKINSHAW, Neil
Resigned: 22 December 1993
Appointed Date: 23 December 1993
62 years old

Director
DUMBLETON, Paul
Resigned: 23 December 1993
Appointed Date: 10 June 1993
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 March 1993
Appointed Date: 22 December 1992

PETALPOWER LIMITED Events

12 Nov 1996
Registered office changed on 12/11/96 from: marlborough house 1 marlborough road bradford BD8 7LD
01 Dec 1994
Appointment of a liquidator

19 Sep 1994
Order of court to wind up

20 Jul 1994
Particulars of contract relating to shares

20 Jul 1994
Particulars of contract relating to shares

...
... and 20 more events
14 May 1993
Registered office changed on 14/05/93 from: c/o lishman sidwell campbell & price, marlborough house off manningham lane bradford BD8 7LD

14 May 1993
Ad 23/03/93--------- £ si 98@1=98 £ ic 2/100

14 May 1993
Accounting reference date notified as 30/04

31 Mar 1993
Registered office changed on 31/03/93 from: classic house 174-180 old street london EC1V 9BP

22 Dec 1992
Incorporation

PETALPOWER LIMITED Charges

9 February 1994
Debenture
Delivered: 21 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…