Company NamePower Play (Textiles) Limited
Company StatusDissolved
Company Number02695534
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 2 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Sandy Geoffrey Casofsky
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr David Samuels
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1992(9 months after company formation)
Appointment Duration23 years (closed 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LE
Secretary NameMr Sandy Geoffrey Casofsky
NationalityBritish
StatusClosed
Appointed03 October 1994(2 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 18 December 2015)
RoleImporter
Country of ResidenceEngland
Correspondence Address23 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMarc Robert Samuels
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(5 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ringley Chase
Whitefield
Manchester
M45 7UA
Director NameLynette Jane Dear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Alden Cottages
Alden Road
Helmshore
Lancashire
BB4 4AQ
Director NameJill Bernadette Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marland Avenue
Rochdale
Lancashire
OL11 3LN
Director NameMr Timothy Edward Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(15 years after company formation)
Appointment Duration8 years, 8 months (closed 18 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Medway Crescent
Altrincham
Cheshire
WA14 4UB
Director NameMr Michael John Basso
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
19 The Mount Ringley Hey
Whitefield Manchester
Lancashire
M45 7NU
Secretary NameHarvey Basger
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address72 Park Lane
Whitefield
Manchester
Lancashire
M45 7PL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Colin Christopher Burrows
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Stonecrop Close
Birchwood
Warrington
Cheshire
WA3 7PD
Director NameMs Jocelyn Mary Morgan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Swallow Court
Clayton-Le-Woods
Chorley
PR6 7NZ

Contact

Websitewww.powerplay-textiles.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M1 2EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.3k at £1D. Samuels
33.33%
Ordinary
3.3k at £1Mark Samuels
33.33%
Ordinary
3.3k at £1S.g. Casofsky
33.33%
Ordinary
1 at £1D. Samuels & S.g. Casofsky
0.01%
Ordinary

Financials

Year2014
Turnover£11,094,934
Gross Profit£4,189,062
Net Worth£1,714,429
Cash£140,593
Current Liabilities£3,392,038

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
18 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
31 March 2015Liquidators' statement of receipts and payments to 24 January 2015 (14 pages)
31 March 2015Liquidators' statement of receipts and payments to 24 January 2015 (14 pages)
31 March 2015Liquidators statement of receipts and payments to 24 January 2015 (14 pages)
25 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (14 pages)
25 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (14 pages)
25 February 2014Liquidators statement of receipts and payments to 24 January 2014 (14 pages)
12 February 2013Administrator's progress report to 24 January 2013 (25 pages)
12 February 2013Administrator's progress report to 24 January 2013 (25 pages)
25 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 September 2012Administrator's progress report to 12 August 2012 (22 pages)
19 September 2012Administrator's progress report to 12 August 2012 (22 pages)
19 April 2012Notice of deemed approval of proposals (1 page)
19 April 2012Notice of deemed approval of proposals (1 page)
3 April 2012Statement of administrator's proposal (112 pages)
3 April 2012Statement of administrator's proposal (112 pages)
23 March 2012Registered office address changed from Grape Mill New Coin Street Def Union Street Royton Oldham OL2 6JZ on 23 March 2012 (3 pages)
23 March 2012Registered office address changed from Grape Mill New Coin Street Def Union Street Royton Oldham OL2 6JZ on 23 March 2012 (3 pages)
19 March 2012Statement of affairs with form 2.14B (78 pages)
19 March 2012Statement of affairs with form 2.14B (78 pages)
21 February 2012Appointment of an administrator (1 page)
21 February 2012Appointment of an administrator (1 page)
2 June 2011Full accounts made up to 31 March 2011 (19 pages)
2 June 2011Full accounts made up to 31 March 2011 (19 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 10,000
(10 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 10,000
(10 pages)
28 June 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
28 June 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
30 March 2010Director's details changed for Mr Timothy Edward Roberts on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Lynette Jane Dear on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
30 March 2010Director's details changed for Jill Bernadette Williams on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Timothy Edward Roberts on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Lynette Jane Dear on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
30 March 2010Director's details changed for Jill Bernadette Williams on 30 March 2010 (2 pages)
5 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 17/09/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 17/09/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2010Form 123 increasing capital (1 page)
5 February 2010Form 123 increasing capital (1 page)
22 May 2009Full accounts made up to 31 March 2009 (22 pages)
22 May 2009Full accounts made up to 31 March 2009 (22 pages)
18 March 2009Return made up to 10/03/09; full list of members (6 pages)
18 March 2009Return made up to 10/03/09; full list of members (6 pages)
27 May 2008Full accounts made up to 31 March 2008 (22 pages)
27 May 2008Full accounts made up to 31 March 2008 (22 pages)
22 April 2008Return made up to 10/03/08; full list of members (6 pages)
22 April 2008Director's change of particulars / timothy roberts / 22/04/2008 (1 page)
22 April 2008Return made up to 10/03/08; full list of members (6 pages)
22 April 2008Director's change of particulars / timothy roberts / 22/04/2008 (1 page)
13 September 2007Accounts made up to 31 March 2007 (22 pages)
13 September 2007Accounts made up to 31 March 2007 (22 pages)
28 April 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
22 March 2007Return made up to 10/03/07; full list of members (10 pages)
22 March 2007Return made up to 10/03/07; full list of members (10 pages)
22 January 2007Full accounts made up to 31 March 2006 (25 pages)
22 January 2007Full accounts made up to 31 March 2006 (25 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
16 March 2006Return made up to 10/03/06; full list of members (10 pages)
16 March 2006Return made up to 10/03/06; full list of members (10 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
26 October 2005Full accounts made up to 31 March 2005 (23 pages)
26 October 2005Full accounts made up to 31 March 2005 (23 pages)
8 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(10 pages)
8 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(10 pages)
26 January 2005Full accounts made up to 31 March 2004 (24 pages)
26 January 2005Full accounts made up to 31 March 2004 (24 pages)
14 April 2004Return made up to 10/03/04; full list of members (10 pages)
14 April 2004Return made up to 10/03/04; full list of members (10 pages)
4 October 2003Full accounts made up to 31 March 2003 (21 pages)
4 October 2003Full accounts made up to 31 March 2003 (21 pages)
1 June 2003Return made up to 10/03/03; full list of members (10 pages)
1 June 2003Return made up to 10/03/03; full list of members (10 pages)
13 August 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
13 August 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
12 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
4 December 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
10 May 2001Return made up to 10/03/01; full list of members (8 pages)
10 May 2001Return made up to 10/03/01; full list of members (8 pages)
5 July 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
5 July 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
14 June 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
23 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (17 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (17 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
8 July 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
8 July 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
10 April 1997Return made up to 10/03/97; no change of members (4 pages)
10 April 1997Return made up to 10/03/97; no change of members (4 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 May 1996Return made up to 10/03/96; change of members (6 pages)
20 May 1996Return made up to 10/03/96; change of members (6 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
31 July 1995Registered office changed on 31/07/95 from: brunswick square union street oldham lancashire OL1 1DE (1 page)
31 July 1995Registered office changed on 31/07/95 from: brunswick square union street oldham lancashire OL1 1DE (1 page)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
20 March 1995Return made up to 10/03/95; full list of members (6 pages)
20 March 1995Return made up to 10/03/95; full list of members (6 pages)
12 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
12 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
20 May 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
20 May 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
23 December 1992Ad 17/12/92--------- £ si 9898@1=9898 £ ic 100/9998 (2 pages)
23 December 1992Ad 17/12/92--------- £ si 9898@1=9898 £ ic 100/9998 (2 pages)
28 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
28 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
18 March 1992Ad 10/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1992Ad 10/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1992Incorporation (15 pages)
10 March 1992Incorporation (15 pages)