Company NamePower Gems (Realisations) Limited
Company StatusDissolved
Company Number03603675
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Previous NamePower Gems Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameDavid Bernard Leonard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Correspondence Address36 Moor Hill
Norden
Rochdale
Lancashire
OL11 5YB
Director NameMickel Niehenke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleVice President
Correspondence Address6335 W 79th Street
Los Angeles 90045
California Usa
Foreign
Director NamePaul Edwin Tipple
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address11 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary NameMr Christopher Frank Dunn
NationalityBritish
StatusCurrent
Appointed07 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House
King Street
Manchester
Gt Manchester
M2 4WB
Director NameNigel Edward Hurdle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Heather Drive
Sunningdale
Berkshire
SL5 0HS
Director NamePatrick McGuane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(2 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Hercies Road
Uxbridge
Middlesex
UB10 9LU
Director NameDr Phillip Ellams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(3 years, 12 months after company formation)
Appointment Duration21 years, 9 months
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address19 Hope Park Close
Prestwich
Manchester
M25 0NL
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameAntony Howard Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address17 St Margarets Close
Prestwich
Manchester
M25 2LY
Secretary NameAntony Howard Morris
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address17 St Margarets Close
Prestwich
Manchester
M25 2LY
Director NameMr John Anthony Parkinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hartington Road
Chorlton Cum Hardy
Manchester
M21 8UY
Director NameJonathan Richard William Foreman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2001)
RoleInvestment Manager
Correspondence Address61 Scholars Green Lane
Lymm
Cheshire
WA13 0PS
Director NameEdmund Fazakerley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(6 years, 7 months after company formation)
Appointment Duration5 months (resigned 20 July 2005)
RoleSenior Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Heaton Close
Heaton Moor
Stockport
Cheshire
SK4 4DQ

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£780,259
Cash£11
Current Liabilities£1,747,550

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 January 2008Dissolved (1 page)
24 October 2007Notice of move from Administration to Dissolution (12 pages)
20 September 2007 (1 page)
20 September 2007Notice of resignation of an administrator (12 pages)
21 June 2007Administrator's progress report (12 pages)
30 May 2007Notice of extension of period of Administration (1 page)
14 December 2006Administrator's progress report (14 pages)
1 August 2006Statement of affairs (44 pages)
25 July 2006Memorandum and Articles of Association (33 pages)
20 July 2006Statement of administrator's proposal (34 pages)
12 July 2006Company name changed power gems LIMITED\certificate issued on 12/07/06 (2 pages)
6 June 2006Registered office changed on 06/06/06 from: sheringham house clifton road eccles manchester M30 9QS (1 page)
26 May 2006Appointment of an administrator (1 page)
6 December 2005Secretary's particulars changed (1 page)
1 September 2005Return made up to 24/07/05; full list of members (11 pages)
24 August 2005Director resigned (1 page)
19 August 2005Accounts for a small company made up to 30 June 2004 (9 pages)
21 March 2005New director appointed (2 pages)
18 November 2004Return made up to 24/07/03; full list of members; amend (12 pages)
30 October 2004Return made up to 24/07/04; full list of members (12 pages)
23 April 2004Full accounts made up to 30 June 2003 (25 pages)
18 September 2003Accounts for a medium company made up to 30 June 2002 (26 pages)
8 September 2003Return made up to 24/07/03; full list of members (12 pages)
3 October 2002Return made up to 24/07/02; full list of members (12 pages)
25 July 2002New director appointed (2 pages)
15 May 2002Accounts for a medium company made up to 30 June 2001 (24 pages)
7 May 2002Director's particulars changed (1 page)
24 April 2002Statement of affairs (6 pages)
24 April 2002Ad 19/03/02--------- £ si 11278@1=11278 £ ic 1325292/1336570 (2 pages)
17 April 2002£ nc 1204042/1415320 19/03/02 (1 page)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Ad 19/03/02--------- £ si 200000@1=200000 £ ic 1125292/1325292 (4 pages)
7 November 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Return made up to 24/07/01; full list of members (10 pages)
23 October 2000Ad 28/07/00--------- £ si 45113@1=45113 £ ic 1158929/1204042 (2 pages)
20 October 2000New director appointed (3 pages)
10 October 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Nc inc already adjusted 28/07/00 (1 page)
14 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Secretary's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
19 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Memorandum and Articles of Association (26 pages)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 January 2000Particulars of mortgage/charge (7 pages)
5 January 2000Particulars of mortgage/charge (7 pages)
21 December 1999Particulars of mortgage/charge (11 pages)
15 September 1999New director appointed (2 pages)
14 September 1999Return made up to 24/07/99; full list of members (6 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Company name changed slatershelfco 376 LIMITED\certificate issued on 08/01/99 (2 pages)
3 December 1998New director appointed (2 pages)
12 October 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
12 October 1998£ nc 100/1158929 08/09/98 (1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Conve 08/09/98 (1 page)
12 October 1998Registered office changed on 12/10/98 from: 71 princess street manchester M2 4HL (1 page)
24 July 1998Incorporation (18 pages)