Company NamePower Units (1953) Limited
Company StatusDissolved
Company Number03543160
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NamesS B Fabrication Limited and Power Units Capital Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Andrew Gavin Hole
NationalityBritish
StatusClosed
Appointed27 January 2009(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2013)
RoleAccountant
Country of ResidenceVale Of Glamorgan
Correspondence Address15 Brenig Close
Barry
South Glamorgan
CF62 7BL
Wales
Director NameMr Robert William Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityWelsh
StatusClosed
Appointed04 February 2009(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBeech Court
Broadway Llanblethian
Cowbridge
CF71 7EY
Wales
Director NameMr Steven Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleFabricator/Director
Country of ResidenceWales
Correspondence Address9 Glyncoli Road
Treorchy
Mid Glamorgan
CF42 6SA
Wales
Secretary NameLesley Anne Bailey
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Glyncoli Road
Treorchy
Mid Glamorgan
CF42 6SA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at 1Ms Lesley Anne Bailey
50.00%
Ordinary
50 at 1Steven Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£132,903
Current Liabilities£117,547

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Restoration by order of the court (3 pages)
25 June 2012Restoration by order of the court (3 pages)
26 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011Final Gazette dissolved following liquidation (1 page)
26 August 2011Final Gazette dissolved following liquidation (1 page)
26 May 2011Administrator's progress report to 20 May 2011 (12 pages)
26 May 2011Administrator's progress report to 20 May 2011 (12 pages)
26 May 2011Notice of move from Administration to Dissolution (12 pages)
26 May 2011Notice of move from Administration to Dissolution on 20 May 2011 (12 pages)
17 March 2011Administrator's progress report to 20 February 2011 (12 pages)
17 March 2011Administrator's progress report to 20 February 2011 (12 pages)
1 October 2010Administrator's progress report to 20 August 2010 (12 pages)
1 October 2010Administrator's progress report to 20 August 2010 (12 pages)
2 July 2010Result of meeting of creditors (31 pages)
2 July 2010Result of meeting of creditors (31 pages)
25 March 2010Administrator's progress report to 20 February 2010 (10 pages)
25 March 2010Administrator's progress report to 20 February 2010 (10 pages)
16 October 2009Statement of administrator's proposal (27 pages)
16 October 2009Statement of administrator's proposal (27 pages)
14 September 2009Appointment of an administrator (1 page)
14 September 2009Appointment of an administrator (1 page)
13 September 2009Registered office changed on 13/09/2009 from unit 13 kingsway building kingsway bridgend industrial estate bridgend mid glamorgan CF31 3RY (1 page)
13 September 2009Registered office changed on 13/09/2009 from unit 13 kingsway building kingsway bridgend industrial estate bridgend mid glamorgan CF31 3RY (1 page)
30 April 2009Return made up to 08/04/09; full list of members (3 pages)
30 April 2009Return made up to 08/04/09; full list of members (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Director appointed robert william evans (1 page)
11 February 2009Registered office changed on 11/02/2009 from the yard alma street tynewydd treherbert mid glamorgan CF42 5LU (1 page)
11 February 2009Registered office changed on 11/02/2009 from the yard alma street tynewydd treherbert mid glamorgan CF42 5LU (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Appointment Terminated Director steven bailey (1 page)
11 February 2009Appointment terminated director steven bailey (1 page)
11 February 2009Director appointed robert william evans (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (31 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (31 pages)
5 February 2009Company name changed power units capital projects LIMITED\certificate issued on 05/02/09 (3 pages)
5 February 2009Company name changed power units capital projects LIMITED\certificate issued on 05/02/09 (3 pages)
29 January 2009Secretary appointed andrew gavin hole (1 page)
29 January 2009Secretary appointed andrew gavin hole (1 page)
29 January 2009Appointment terminated secretary lesley bailey (1 page)
29 January 2009Appointment Terminated Secretary lesley bailey (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
26 January 2009Return made up to 08/04/08; full list of members (3 pages)
26 January 2009Return made up to 08/04/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2007Return made up to 08/04/07; full list of members (2 pages)
4 May 2007Return made up to 08/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 08/04/06; full list of members (2 pages)
21 April 2006Return made up to 08/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2005Return made up to 08/04/05; full list of members (6 pages)
8 July 2005Return made up to 08/04/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 08/04/04; full list of members (8 pages)
30 March 2004Return made up to 08/04/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 September 2003Return made up to 08/04/03; full list of members (6 pages)
5 September 2003Return made up to 08/04/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 March 2002Return made up to 08/04/02; full list of members (6 pages)
29 March 2002Return made up to 08/04/02; full list of members (6 pages)
21 March 2002Accounts made up to 30 April 2001 (5 pages)
21 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
16 August 2001Return made up to 08/04/01; full list of members (6 pages)
16 August 2001Return made up to 08/04/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
2 March 2001Accounts made up to 30 April 2000 (5 pages)
16 May 2000Return made up to 08/04/00; full list of members (6 pages)
16 May 2000Return made up to 08/04/00; full list of members (6 pages)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
10 February 2000Accounts made up to 30 April 1999 (5 pages)
9 August 1999Return made up to 08/04/99; full list of members (6 pages)
9 August 1999Return made up to 08/04/99; full list of members (6 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
8 April 1998Incorporation (15 pages)