Company NamePowerswitch Limited
Company StatusDissolved
Company Number02607297
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Robert Kenneth Howarth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(1 day after company formation)
Appointment Duration30 years, 10 months (closed 08 March 2022)
RolePlant Fitter
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Liverpool Road
Cadishead
Manchester
M44 5BG
Secretary NameBeverley Howarth
NationalityBritish
StatusClosed
Appointed22 October 2003(12 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 08 March 2022)
RoleCompany Director
Correspondence Address77-79 Liverpool Road
Cadishead
Manchester
M44 5BG
Director NameMr Phillip Russell Ashton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1991(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 22 October 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence Address16 Dorstone Close
Hindley
Wigan
Lancashire
WN2 4HY
Secretary NameMr Phillip Russell Ashton
NationalityEnglish
StatusResigned
Appointed03 May 1991(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 22 October 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence Address16 Dorstone Close
Hindley
Wigan
Lancashire
WN2 4HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 7778000
Telephone regionManchester

Location

Registered Address77-79 Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£82,650
Cash£79,388
Current Liabilities£120,845

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

17 March 1997Delivered on: 24 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 February 1995Delivered on: 23 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 77/79 liverpool road cadishead greater manchester part of which (being that land comprised in the entry to the rear of the property from brinell drive) t/no GM343714 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
8 December 2021Application to strike the company off the register (3 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
1 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 September 2014Previous accounting period shortened from 2 May 2014 to 30 April 2014 (3 pages)
4 September 2014Previous accounting period shortened from 2 May 2014 to 30 April 2014 (3 pages)
4 September 2014Previous accounting period shortened from 2 May 2014 to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 2 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 2 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 2 May 2013 (4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 2 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 2 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 2 May 2012 (4 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 2 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 2 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 2 May 2011 (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 2 May 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 2 May 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 2 May 2010 (4 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Director's details changed for Mr Robert Kenneth Howarth on 1 May 2010 (2 pages)
9 September 2010Director's details changed for Mr Robert Kenneth Howarth on 1 May 2010 (2 pages)
9 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Mr Robert Kenneth Howarth on 1 May 2010 (2 pages)
9 September 2010Secretary's details changed for Beverley Howarth on 1 May 2010 (1 page)
9 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Beverley Howarth on 1 May 2010 (1 page)
9 September 2010Secretary's details changed for Beverley Howarth on 1 May 2010 (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 2 May 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 2 May 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 2 May 2009 (4 pages)
18 June 2009Return made up to 02/05/09; full list of members (5 pages)
18 June 2009Return made up to 02/05/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 September 2008Return made up to 02/05/08; no change of members (6 pages)
22 September 2008Return made up to 02/05/08; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 September 2007Return made up to 02/05/07; no change of members (6 pages)
22 September 2007Return made up to 02/05/07; no change of members (6 pages)
13 February 2007Return made up to 02/05/06; full list of members (6 pages)
13 February 2007Return made up to 02/05/06; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 October 2006Registered office changed on 20/10/06 from: 618, liverpool road, peel green, eccles, manchester, M30 7NA. (1 page)
20 October 2006Registered office changed on 20/10/06 from: 618, liverpool road, peel green, eccles, manchester, M30 7NA. (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 02/05/05; full list of members (6 pages)
26 May 2005Return made up to 02/05/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 02/05/04; full list of members (6 pages)
18 May 2004Return made up to 02/05/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (1 page)
2 December 2003New secretary appointed (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
4 June 2003Return made up to 02/05/03; full list of members (7 pages)
4 June 2003Return made up to 02/05/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 May 2002Return made up to 02/05/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 May 2002Return made up to 02/05/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 June 2001Return made up to 02/05/01; full list of members (6 pages)
5 June 2001Return made up to 02/05/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 May 2000Return made up to 02/05/00; full list of members (6 pages)
30 May 2000Return made up to 02/05/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
24 September 1999Return made up to 02/05/99; no change of members (4 pages)
24 September 1999Return made up to 02/05/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 August 1997Return made up to 02/05/97; no change of members (4 pages)
6 August 1997Return made up to 02/05/97; no change of members (4 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
30 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
30 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
14 May 1996Return made up to 02/05/96; no change of members (4 pages)
14 May 1996Return made up to 02/05/96; no change of members (4 pages)
22 May 1995Return made up to 02/05/95; full list of members (6 pages)
22 May 1995Return made up to 02/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)