Barry
South Glamorgan
CF62 7BL
Wales
Director Name | Mr Robert William Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 04 February 2009(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Beech Court Broadway Llanblethian Cowbridge CF71 7EY Wales |
Director Name | Mr Steven Bailey |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Fabricator/Director |
Country of Residence | Wales |
Correspondence Address | 9 Glyncoli Road Treorchy Mid Glamorgan CF42 6SA Wales |
Secretary Name | Lesley Anne Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Glyncoli Road Treorchy Mid Glamorgan CF42 6SA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at 1 | Ms Lesley Anne Bailey 50.00% Ordinary |
---|---|
50 at 1 | Steven Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,903 |
Current Liabilities | £117,547 |
Latest Accounts | 31 March 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Restoration by order of the court (3 pages) |
25 June 2012 | Restoration by order of the court (3 pages) |
26 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2011 | Final Gazette dissolved following liquidation (1 page) |
26 August 2011 | Final Gazette dissolved following liquidation (1 page) |
26 May 2011 | Administrator's progress report to 20 May 2011 (12 pages) |
26 May 2011 | Notice of move from Administration to Dissolution (12 pages) |
26 May 2011 | Administrator's progress report to 20 May 2011 (12 pages) |
26 May 2011 | Notice of move from Administration to Dissolution on 20 May 2011 (12 pages) |
17 March 2011 | Administrator's progress report to 20 February 2011 (12 pages) |
17 March 2011 | Administrator's progress report to 20 February 2011 (12 pages) |
1 October 2010 | Administrator's progress report to 20 August 2010 (12 pages) |
1 October 2010 | Administrator's progress report to 20 August 2010 (12 pages) |
2 July 2010 | Result of meeting of creditors (31 pages) |
2 July 2010 | Result of meeting of creditors (31 pages) |
25 March 2010 | Administrator's progress report to 20 February 2010 (10 pages) |
25 March 2010 | Administrator's progress report to 20 February 2010 (10 pages) |
16 October 2009 | Statement of administrator's proposal (27 pages) |
16 October 2009 | Statement of administrator's proposal (27 pages) |
14 September 2009 | Appointment of an administrator (1 page) |
14 September 2009 | Appointment of an administrator (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from unit 13 kingsway building kingsway bridgend industrial estate bridgend mid glamorgan CF31 3RY (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from unit 13 kingsway building kingsway bridgend industrial estate bridgend mid glamorgan CF31 3RY (1 page) |
30 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the yard alma street tynewydd treherbert mid glamorgan CF42 5LU (1 page) |
11 February 2009 | Director appointed robert william evans (1 page) |
11 February 2009 | Appointment terminated director steven bailey (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the yard alma street tynewydd treherbert mid glamorgan CF42 5LU (1 page) |
11 February 2009 | Director appointed robert william evans (1 page) |
11 February 2009 | Appointment Terminated Director steven bailey (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
5 February 2009 | Company name changed power units capital projects LIMITED\certificate issued on 05/02/09 (3 pages) |
5 February 2009 | Company name changed power units capital projects LIMITED\certificate issued on 05/02/09 (3 pages) |
29 January 2009 | Secretary appointed andrew gavin hole (1 page) |
29 January 2009 | Appointment terminated secretary lesley bailey (1 page) |
29 January 2009 | Secretary appointed andrew gavin hole (1 page) |
29 January 2009 | Appointment Terminated Secretary lesley bailey (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2009 | Return made up to 08/04/08; full list of members (3 pages) |
26 January 2009 | Return made up to 08/04/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
8 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 08/04/04; full list of members (8 pages) |
30 March 2004 | Return made up to 08/04/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 September 2003 | Return made up to 08/04/03; full list of members (6 pages) |
5 September 2003 | Return made up to 08/04/03; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 March 2002 | Return made up to 08/04/02; full list of members (6 pages) |
29 March 2002 | Return made up to 08/04/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 March 2002 | Accounts made up to 30 April 2001 (5 pages) |
16 August 2001 | Return made up to 08/04/01; full list of members (6 pages) |
16 August 2001 | Return made up to 08/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (5 pages) |
16 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
10 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
10 February 2000 | Accounts made up to 30 April 1999 (5 pages) |
9 August 1999 | Return made up to 08/04/99; full list of members (6 pages) |
9 August 1999 | Return made up to 08/04/99; full list of members (6 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Incorporation (15 pages) |
8 April 1998 | Incorporation (15 pages) |