Manchester
M23 9NX
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellard House Dallimore Road Manchester M23 9NX |
Director Name | Mr Anthony Roger Harrison |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ellard House Dallimore Road Manchester M23 9NX |
Director Name | Nigel James Crew |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Heathlands Wombourne Wolverhampton WV5 8HF |
Director Name | Mr John William Hughes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 1993) |
Role | Engineer |
Correspondence Address | 6 Fairmead Rise Kings Norton Birmingham West Midlands B38 8BS |
Secretary Name | Nigel James Crew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Heathlands Wombourne Wolverhampton WV5 8HF |
Secretary Name | Leslie Trevor Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Spencer Drive Llandough Penarth South Glamorgan CF64 2LR Wales |
Director Name | Anthony Edward Coyne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Shipton Close Great Sankey Warrington Cheshire WA5 5XS |
Secretary Name | David Leonard Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 2 Meadway Bramhall Stockport Cheshire SK7 1LA |
Director Name | Paul Henry Parnham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy House Clotton Tarporley Cheshire CW6 0EH |
Registered Address | Ellard House Dallimore Road Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2011 | Application to strike the company off the register (3 pages) |
5 September 2011 | Application to strike the company off the register (3 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
24 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 August 2010 | Director's details changed for Anthony Roger Harrison on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Anthony Roger Harrison on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Anthony Roger Harrison on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (5 pages) |
11 May 2010 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (5 pages) |
11 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 March 2009 | Director appointed anthony roger harrison (2 pages) |
5 March 2009 | Director appointed anthony roger harrison (2 pages) |
25 February 2009 | Appointment Terminated Director paul parnham (1 page) |
25 February 2009 | Appointment terminated director paul parnham (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
24 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
1 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
30 August 2005 | Auditor's resignation (1 page) |
30 August 2005 | Auditor's resignation (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
3 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
27 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
16 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: pool works woodville swadincote derbyshire DE11 8EU (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: pool works woodville swadincote derbyshire DE11 8EU (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
13 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
13 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
30 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
30 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 August 1996 | Ad 04/07/96--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
15 August 1996 | Ad 04/07/96--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
9 August 1996 | Resolutions
|
9 August 1996 | £ nc 10000/10100 04/07/96 (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | £ nc 10000/10100 04/07/96 (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
13 December 1995 | Company name changed powerplus (1989) LIMITED\certificate issued on 14/12/95 (4 pages) |
13 December 1995 | Company name changed powerplus (1989) LIMITED\certificate issued on 14/12/95 (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: evans harris & co 202 monument road egbaston birmingham. B16 8UU (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: evans harris & co 202 monument road egbaston birmingham. B16 8UU (1 page) |
2 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
9 August 1989 | Company name changed tranmulti LIMITED\certificate issued on 10/08/89 (2 pages) |
9 August 1989 | Company name changed tranmulti LIMITED\certificate issued on 10/08/89 (2 pages) |