Company NamePowerburn Design Limited
Company StatusDissolved
Company Number02851241
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Nicholas Mark Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(same day as company formation)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address4 Saint Helens Road
Solihull
West Midlands
B91 2DA
Secretary NameRenee Burns
NationalityBritish
StatusClosed
Appointed07 September 1993(same day as company formation)
RoleAudit Clerk
Correspondence Address9 Carrwood Hey
Holcombe Brook
Bury
Lancashire
BL0 9QT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address9 Carrwood Hey
Holcombe Brook
Bury
Lancashire
BL0 9QT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£36,933
Net Worth£9,775
Cash£8,227
Current Liabilities£3,950

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
19 September 2003Return made up to 07/09/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
24 March 2003Accounting reference date shortened from 05/04/03 to 31/01/03 (1 page)
25 September 2002Return made up to 07/09/02; full list of members (6 pages)
27 July 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
14 December 2001Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
14 December 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
18 September 2000Return made up to 07/09/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 September 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1998Return made up to 07/09/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
4 November 1996Accounts for a small company made up to 30 September 1996 (6 pages)
12 September 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
12 September 1995Return made up to 07/09/95; full list of members (6 pages)