Company NamePower Supply Limited
Company StatusDissolved
Company Number01770662
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameSheila Ann Dennis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameStephen Dennis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Director NameMr Darren Lee Holt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(16 years after company formation)
Appointment Duration15 years, 4 months (closed 31 March 2015)
RoleAccountant Ch
Country of ResidenceEngland
Correspondence Address8 Pickering Close
Timperley
Altrincham
Cheshire
WA15 6PT
Secretary NameMr Darren Lee Holt
NationalityBritish
StatusClosed
Appointed26 November 1999(16 years after company formation)
Appointment Duration15 years, 4 months (closed 31 March 2015)
RoleAccountant Ch
Country of ResidenceEngland
Correspondence Address8 Pickering Close
Timperley
Altrincham
Cheshire
WA15 6PT
Director NameCharles Watkin Topham
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5ES
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Secretary NameMr David James Topham
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Secretary NameMr Charles Richard Topham
NationalityBritish
StatusResigned
Appointed19 April 1993(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Secretary NameCharles Richard Topham
NationalityBritish
StatusResigned
Appointed19 April 1993(9 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address2 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameMr Rodney Michael Graves
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere Hall
Mere
Knutsford
Cheshire
WA16 0WY

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

10k at 1Power Supply Group LTD
99.99%
Ordinary
1 at 1Hartman Ik LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£719,537
Cash£33,519
Current Liabilities£1,687,274

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 22 September 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 22 March 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
12 November 2013Insolvency:secretary of state's release of liquidator (1 page)
12 November 2013Insolvency:secretary of state's release of liquidator (1 page)
7 October 2013Liquidators statement of receipts and payments to 22 September 2013 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
3 October 2013Court order insolvency:court order replacement liquidators (6 pages)
3 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2013Court order insolvency:court order replacement liquidators (6 pages)
11 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
10 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
10 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
10 October 2012Liquidators statement of receipts and payments to 22 September 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 22 March 2011 (6 pages)
24 October 2011Liquidators statement of receipts and payments to 22 March 2011 (6 pages)
24 October 2011Liquidators' statement of receipts and payments to 22 March 2011 (6 pages)
11 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
16 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 June 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 April 2010Registered office address changed from 3 Hardman Street Manchester M3 3HF on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 3 Hardman Street Manchester M3 3HF on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 3 Hardman Street Manchester M3 3HF on 7 April 2010 (2 pages)
29 March 2010Administrator's progress report to 8 March 2010 (22 pages)
29 March 2010Administrator's progress report to 8 March 2010 (22 pages)
29 March 2010Administrator's progress report to 8 March 2010 (22 pages)
23 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
23 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
18 January 2010Statement of affairs with form 2.15B/2.14B (6 pages)
18 January 2010Statement of affairs with form 2.15B/2.14B (6 pages)
9 January 2010Statement of affairs with form 2.15B/2.14B (7 pages)
9 January 2010Statement of affairs with form 2.15B/2.14B (7 pages)
18 December 2009Result of meeting of creditors (38 pages)
18 December 2009Result of meeting of creditors (38 pages)
16 December 2009Statement of affairs with form 2.14B (6 pages)
16 December 2009Statement of affairs with form 2.14B (6 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2009Registered office address changed from 135 Bridgeman Street Bolton Greater Manchester BL3 6BS on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 135 Bridgeman Street Bolton Greater Manchester BL3 6BS on 12 October 2009 (1 page)
8 October 2009Appointment of an administrator (1 page)
8 October 2009Appointment of an administrator (1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
20 August 2008 (7 pages)
20 August 2008 (7 pages)
5 August 2008 (7 pages)
5 August 2008 (7 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Director's change of particulars / sheila dennis / 01/09/2007 (1 page)
26 March 2008Director's change of particulars / stephen dennis / 01/09/2007 (1 page)
26 March 2008Director's change of particulars / stephen dennis / 01/09/2007 (1 page)
26 March 2008Director's change of particulars / sheila dennis / 01/09/2007 (1 page)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
28 February 2007Return made up to 28/02/07; full list of members (3 pages)
28 February 2007Return made up to 28/02/07; full list of members (3 pages)
20 February 2007 (7 pages)
20 February 2007 (7 pages)
10 April 2006Return made up to 28/02/06; full list of members (8 pages)
10 April 2006Return made up to 28/02/06; full list of members (8 pages)
19 September 2005 (8 pages)
19 September 2005 (8 pages)
18 March 2005Return made up to 28/02/05; full list of members (8 pages)
18 March 2005Return made up to 28/02/05; full list of members (8 pages)
18 January 2005 (7 pages)
18 January 2005 (7 pages)
8 June 2004Statement of rights attached to allotted shares (1 page)
8 June 2004Statement of rights attached to allotted shares (1 page)
30 March 2004Return made up to 28/02/04; full list of members (8 pages)
30 March 2004Return made up to 28/02/04; full list of members (8 pages)
19 September 2003 (7 pages)
19 September 2003 (7 pages)
19 May 2003Registered office changed on 19/05/03 from: 14 wynford square west ashton street salford manchester M5 2SN (1 page)
19 May 2003Registered office changed on 19/05/03 from: 14 wynford square west ashton street salford manchester M5 2SN (1 page)
1 April 2003Return made up to 28/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 April 2003Return made up to 28/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
19 April 2002Return made up to 28/02/02; full list of members (7 pages)
19 April 2002Return made up to 28/02/02; full list of members (7 pages)
4 February 2002 (5 pages)
4 February 2002 (5 pages)
30 March 2001Return made up to 28/02/01; full list of members (7 pages)
30 March 2001Return made up to 28/02/01; full list of members (7 pages)
21 January 2001 (5 pages)
21 January 2001 (5 pages)
12 December 2000Registered office changed on 12/12/00 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page)
12 December 2000Registered office changed on 12/12/00 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
24 March 2000Return made up to 28/02/00; full list of members (7 pages)
24 March 2000Return made up to 28/02/00; full list of members (7 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
9 November 1999Full accounts made up to 31 March 1999 (19 pages)
9 November 1999Full accounts made up to 31 March 1999 (19 pages)
28 June 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
29 October 1998Full accounts made up to 28 February 1998 (16 pages)
29 October 1998Full accounts made up to 28 February 1998 (16 pages)
22 May 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Full accounts made up to 28 February 1997 (16 pages)
30 December 1997Full accounts made up to 28 February 1997 (16 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
15 May 1997Return made up to 28/02/97; full list of members (6 pages)
15 May 1997Return made up to 28/02/97; full list of members (6 pages)
30 December 1996Full accounts made up to 29 February 1996 (16 pages)
30 December 1996Full accounts made up to 29 February 1996 (16 pages)
25 June 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Full accounts made up to 28 February 1995 (16 pages)
30 November 1995Full accounts made up to 28 February 1995 (16 pages)
15 March 1995Return made up to 28/02/95; no change of members (4 pages)
15 March 1995Return made up to 28/02/95; no change of members (4 pages)
17 March 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
17 March 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
6 August 1993Director's particulars changed (2 pages)
6 August 1993Director's particulars changed (2 pages)
12 May 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
12 May 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
1 October 1992Registered office changed on 01/10/92 from: renown house merchants quay salford M5 2SS (1 page)
1 October 1992Registered office changed on 01/10/92 from: renown house merchants quay salford M5 2SS (1 page)
7 February 1989Director resigned (2 pages)
7 February 1989Director resigned (2 pages)
18 June 1987New director appointed (2 pages)
18 June 1987New director appointed (2 pages)
6 April 1984Memorandum and Articles of Association (14 pages)
6 April 1984Memorandum and Articles of Association (14 pages)
27 March 1984Company name changed\certificate issued on 27/03/84 (2 pages)
27 March 1984Company name changed\certificate issued on 27/03/84 (2 pages)
17 November 1983Certificate of incorporation (1 page)
17 November 1983Certificate of incorporation (1 page)