Whitefield
Manchester
Lancashire
M45 7QQ
Director Name | Mr David Samuels |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1992(9 months after company formation) |
Appointment Duration | 23 years (closed 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ringley Road Whitefield Manchester Lancashire M45 7LE |
Secretary Name | Mr Sandy Geoffrey Casofsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 18 December 2015) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 23 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Marc Robert Samuels |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ringley Chase Whitefield Manchester M45 7UA |
Director Name | Lynette Jane Dear |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-44 Alden Cottages Alden Road Helmshore Lancashire BB4 4AQ |
Director Name | Jill Bernadette Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marland Avenue Rochdale Lancashire OL11 3LN |
Director Name | Mr Timothy Edward Roberts |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(15 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 18 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Medway Crescent Altrincham Cheshire WA14 4UB |
Director Name | Mr Michael John Basso |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 19 The Mount Ringley Hey Whitefield Manchester Lancashire M45 7NU |
Secretary Name | Harvey Basger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Park Lane Whitefield Manchester Lancashire M45 7PL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Colin Christopher Burrows |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Stonecrop Close Birchwood Warrington Cheshire WA3 7PD |
Director Name | Ms Jocelyn Mary Morgan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Swallow Court Clayton-Le-Woods Chorley PR6 7NZ |
Website | www.powerplay-textiles.co.uk |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M1 2EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3.3k at £1 | D. Samuels 33.33% Ordinary |
---|---|
3.3k at £1 | Mark Samuels 33.33% Ordinary |
3.3k at £1 | S.g. Casofsky 33.33% Ordinary |
1 at £1 | D. Samuels & S.g. Casofsky 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,094,934 |
Gross Profit | £4,189,062 |
Net Worth | £1,714,429 |
Cash | £140,593 |
Current Liabilities | £3,392,038 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (14 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (14 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 24 January 2015 (14 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (14 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (14 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 24 January 2014 (14 pages) |
12 February 2013 | Administrator's progress report to 24 January 2013 (25 pages) |
12 February 2013 | Administrator's progress report to 24 January 2013 (25 pages) |
25 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 September 2012 | Administrator's progress report to 12 August 2012 (22 pages) |
19 September 2012 | Administrator's progress report to 12 August 2012 (22 pages) |
19 April 2012 | Notice of deemed approval of proposals (1 page) |
19 April 2012 | Notice of deemed approval of proposals (1 page) |
3 April 2012 | Statement of administrator's proposal (112 pages) |
3 April 2012 | Statement of administrator's proposal (112 pages) |
23 March 2012 | Registered office address changed from Grape Mill New Coin Street Def Union Street Royton Oldham OL2 6JZ on 23 March 2012 (3 pages) |
23 March 2012 | Registered office address changed from Grape Mill New Coin Street Def Union Street Royton Oldham OL2 6JZ on 23 March 2012 (3 pages) |
19 March 2012 | Statement of affairs with form 2.14B (78 pages) |
19 March 2012 | Statement of affairs with form 2.14B (78 pages) |
21 February 2012 | Appointment of an administrator (1 page) |
21 February 2012 | Appointment of an administrator (1 page) |
2 June 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 June 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
28 June 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
28 June 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
30 March 2010 | Director's details changed for Mr Timothy Edward Roberts on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Lynette Jane Dear on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Director's details changed for Jill Bernadette Williams on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Timothy Edward Roberts on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Lynette Jane Dear on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Director's details changed for Jill Bernadette Williams on 30 March 2010 (2 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
5 February 2010 | Form 123 increasing capital (1 page) |
5 February 2010 | Form 123 increasing capital (1 page) |
22 May 2009 | Full accounts made up to 31 March 2009 (22 pages) |
22 May 2009 | Full accounts made up to 31 March 2009 (22 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
27 May 2008 | Full accounts made up to 31 March 2008 (22 pages) |
27 May 2008 | Full accounts made up to 31 March 2008 (22 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
22 April 2008 | Director's change of particulars / timothy roberts / 22/04/2008 (1 page) |
22 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
22 April 2008 | Director's change of particulars / timothy roberts / 22/04/2008 (1 page) |
13 September 2007 | Accounts made up to 31 March 2007 (22 pages) |
13 September 2007 | Accounts made up to 31 March 2007 (22 pages) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 10/03/07; full list of members (10 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (10 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (10 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (10 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
8 April 2005 | Return made up to 10/03/05; full list of members
|
8 April 2005 | Return made up to 10/03/05; full list of members
|
26 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (10 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (10 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
1 June 2003 | Return made up to 10/03/03; full list of members (10 pages) |
1 June 2003 | Return made up to 10/03/03; full list of members (10 pages) |
13 August 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
13 August 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
12 April 2002 | Return made up to 10/03/02; full list of members
|
12 April 2002 | Return made up to 10/03/02; full list of members
|
4 December 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
4 December 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 10/03/01; full list of members (8 pages) |
10 May 2001 | Return made up to 10/03/01; full list of members (8 pages) |
5 July 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
5 July 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members
|
20 March 2000 | Return made up to 10/03/00; full list of members
|
14 June 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
14 June 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
23 March 1999 | Return made up to 10/03/99; no change of members
|
23 March 1999 | Return made up to 10/03/99; no change of members
|
2 July 1998 | Accounts for a small company made up to 31 March 1998 (17 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (17 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
8 July 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
8 July 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
10 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 May 1996 | Return made up to 10/03/96; change of members (6 pages) |
20 May 1996 | Return made up to 10/03/96; change of members (6 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: brunswick square union street oldham lancashire OL1 1DE (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: brunswick square union street oldham lancashire OL1 1DE (1 page) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
20 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
12 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
12 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
23 December 1992 | Ad 17/12/92--------- £ si 9898@1=9898 £ ic 100/9998 (2 pages) |
23 December 1992 | Ad 17/12/92--------- £ si 9898@1=9898 £ ic 100/9998 (2 pages) |
28 May 1992 | Resolutions
|
28 May 1992 | Resolutions
|
18 March 1992 | Ad 10/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1992 | Ad 10/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1992 | Incorporation (15 pages) |
10 March 1992 | Incorporation (15 pages) |