Company NamePowerbeck Sports Limited
Company StatusDissolved
Company Number03261086
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Crook
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Atherton Accountancy Limited 30 Bolton Old Roa
Atherton
Manchester
M46 9DL
Secretary NameMr Ian Quigley
NationalityBritish
StatusClosed
Appointed31 July 2010(13 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressC/O Atherton Accountancy Limited 30 Bolton Old Roa
Atherton
Manchester
M46 9DL
Director NameMelanie Crook
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
72a Smiths Lane Hindley
Wigan
Lancashire
WN2 4XR
Secretary NameMelanie Crook
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
72a Smiths Lane Hindley
Wigan
Lancashire
WN2 4XR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.powerbeck.com
Email address[email protected]
Telephone01793 877803
Telephone regionSwindon

Location

Registered AddressC/O Atherton Accountancy Limited 30 Bolton Old Road
Atherton
Manchester
M46 9DL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£369
Cash£182
Current Liabilities£171,291

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2022Registered 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 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Registered 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 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
14 September 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2012Director's details changed for Paul Crook on 8 October 2012 (2 pages)
29 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
29 November 2012Director's details changed for Paul Crook on 8 October 2012 (2 pages)
29 November 2012Secretary's details changed for Ian Quigley on 8 October 2012 (1 page)
29 November 2012Director's details changed for Paul Crook on 8 October 2012 (2 pages)
29 November 2012Secretary's details changed for Ian Quigley on 8 October 2012 (1 page)
29 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
29 November 2012Secretary's details changed for Ian Quigley on 8 October 2012 (1 page)
29 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Registered office address changed from Craven House 32 Lee Lane, Horwich Bolton Lancashire BL6 7BY on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from Craven House 32 Lee Lane, Horwich Bolton Lancashire BL6 7BY on 18 June 2012 (2 pages)
22 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
20 December 2011Statement of capital following an allotment of shares on 2 August 2010
  • GBP 100
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 2 August 2010
  • GBP 100
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 2 August 2010
  • GBP 100
(3 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Termination of appointment of Melanie Crook as a director (1 page)
27 August 2010Appointment of Ian Quigley as a secretary (2 pages)
27 August 2010Appointment of Ian Quigley as a secretary (2 pages)
27 August 2010Termination of appointment of Melanie Crook as a secretary (1 page)
27 August 2010Termination of appointment of Melanie Crook as a director (1 page)
27 August 2010Termination of appointment of Melanie Crook as a secretary (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Director's details changed for Melanie Crook on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Melanie Crook on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Crook on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Paul Crook on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Crook on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Melanie Crook on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Return made up to 09/10/07; full list of members (3 pages)
13 November 2007Return made up to 09/10/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Return made up to 09/10/06; full list of members (7 pages)
27 October 2006Return made up to 09/10/06; full list of members (7 pages)
24 October 2005Return made up to 09/10/05; full list of members (7 pages)
24 October 2005Return made up to 09/10/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 October 2004Return made up to 09/10/04; full list of members (7 pages)
8 October 2004Return made up to 09/10/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 October 2003Return made up to 09/10/03; full list of members (7 pages)
14 October 2003Return made up to 09/10/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 October 2002Return made up to 09/10/02; full list of members (7 pages)
9 October 2002Return made up to 09/10/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
12 December 2000Return made up to 09/10/00; full list of members (6 pages)
12 December 2000Return made up to 09/10/00; full list of members (6 pages)
18 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
18 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
5 November 1999Registered office changed on 05/11/99 from: leach briely accountants 32 lee lane, horwich bolton lancashire BL6 7BY (1 page)
5 November 1999Registered office changed on 05/11/99 from: leach briely accountants 32 lee lane, horwich bolton lancashire BL6 7BY (1 page)
29 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
29 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 September 1999Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 September 1999Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Return made up to 09/10/97; full list of members (8 pages)
18 December 1997Registered office changed on 18/12/97 from: 11C compstall road marple bridge stockport cheshire SK6 5HH (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997Ad 09/10/96--------- £ si 2@1 (2 pages)
18 December 1997Ad 09/10/96--------- £ si 2@1 (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 11C compstall road marple bridge stockport cheshire SK6 5HH (1 page)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997Return made up to 09/10/97; full list of members (8 pages)
28 August 1997Registered office changed on 28/08/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page)
28 August 1997Registered office changed on 28/08/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
9 October 1996Incorporation (12 pages)
9 October 1996Incorporation (12 pages)