Company NameAnglesey Powerclean Limited
Company StatusDissolved
Company Number03796548
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameKevin Hackett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleIndustrial Cleaning
Correspondence AddressTan Rhiw Beach Road
Pentraeth
Anglesey
LL75 8YG
Wales
Director NameRuth Tanya Hackett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleIndustrial Cleaning
Correspondence AddressTan Rhiw Beach Road
Pentraeth
Anglesey
LL75 8YG
Wales
Secretary NameKevin Hackett
NationalityBritish
StatusCurrent
Appointed01 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleIndustrial Cleaning
Correspondence AddressTan Rhiw Beach Road
Pentraeth
Anglesey
LL75 8YG
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusCurrent
Appointed25 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusCurrent
Appointed25 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 October 2004Dissolved (1 page)
23 July 2004Liquidators statement of receipts and payments (5 pages)
23 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
25 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2003Registered office changed on 24/03/03 from: tan rhiw beach road pentraeth gwynedd LL75 8YG (1 page)
7 March 2003Appointment of a voluntary liquidator (1 page)
7 March 2003Statement of affairs (7 pages)
19 March 2002Compulsory strike-off action has been discontinued (1 page)
18 March 2002Accounts for a dormant company made up to 30 June 2000 (1 page)
18 March 2002Return made up to 25/06/01; full list of members (7 pages)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
19 March 2001Return made up to 25/06/00; full list of members (7 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New director appointed (2 pages)
12 August 1999Ad 01/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 June 1999Incorporation (12 pages)