Atherton
Manchester
M46 9DL
Secretary Name | Mr Ian Quigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2010(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | C/O Atherton Accountancy Limited 30 Bolton Old Roa Atherton Manchester M46 9DL |
Director Name | Melanie Crook |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock 72a Smiths Lane Hindley Wigan Lancashire WN2 4XR |
Secretary Name | Melanie Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock 72a Smiths Lane Hindley Wigan Lancashire WN2 4XR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.powerbeck.com |
---|---|
Email address | [email protected] |
Telephone | 01793 877803 |
Telephone region | Swindon |
Registered Address | C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £369 |
Cash | £182 |
Current Liabilities | £171,291 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2022 | Registered office address changed from C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Atherton M46 9FP England to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 5 January 2022 (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Atherton M46 9FP on 21 December 2018 (1 page) |
28 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
14 September 2018 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2012 | Director's details changed for Paul Crook on 8 October 2012 (2 pages) |
29 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Director's details changed for Paul Crook on 8 October 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Ian Quigley on 8 October 2012 (1 page) |
29 November 2012 | Director's details changed for Paul Crook on 8 October 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Ian Quigley on 8 October 2012 (1 page) |
29 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Secretary's details changed for Ian Quigley on 8 October 2012 (1 page) |
29 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Registered office address changed from Craven House 32 Lee Lane, Horwich Bolton Lancashire BL6 7BY on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from Craven House 32 Lee Lane, Horwich Bolton Lancashire BL6 7BY on 18 June 2012 (2 pages) |
22 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 2 August 2010
|
20 December 2011 | Statement of capital following an allotment of shares on 2 August 2010
|
20 December 2011 | Statement of capital following an allotment of shares on 2 August 2010
|
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Termination of appointment of Melanie Crook as a director (1 page) |
27 August 2010 | Appointment of Ian Quigley as a secretary (2 pages) |
27 August 2010 | Appointment of Ian Quigley as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Melanie Crook as a secretary (1 page) |
27 August 2010 | Termination of appointment of Melanie Crook as a director (1 page) |
27 August 2010 | Termination of appointment of Melanie Crook as a secretary (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Director's details changed for Melanie Crook on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Melanie Crook on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Crook on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Paul Crook on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Crook on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Melanie Crook on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
9 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
18 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
18 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: leach briely accountants 32 lee lane, horwich bolton lancashire BL6 7BY (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: leach briely accountants 32 lee lane, horwich bolton lancashire BL6 7BY (1 page) |
29 October 1999 | Return made up to 09/10/99; full list of members
|
29 October 1999 | Return made up to 09/10/99; full list of members
|
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
1 September 1999 | Return made up to 09/10/98; no change of members
|
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
1 September 1999 | Return made up to 09/10/98; no change of members
|
11 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Return made up to 09/10/97; full list of members (8 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 11C compstall road marple bridge stockport cheshire SK6 5HH (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | Ad 09/10/96--------- £ si 2@1 (2 pages) |
18 December 1997 | Ad 09/10/96--------- £ si 2@1 (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 11C compstall road marple bridge stockport cheshire SK6 5HH (1 page) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | Return made up to 09/10/97; full list of members (8 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
9 October 1996 | Incorporation (12 pages) |
9 October 1996 | Incorporation (12 pages) |