Company NamePowell Developments Ltd
Company StatusDissolved
Company Number04035696
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameDomecyber Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Anthony Powell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(1 week, 2 days after company formation)
Appointment Duration15 years, 9 months (closed 26 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Woodtop Avenue
Rochdale
Lancashire
OL11 4BD
Secretary NameMr Gerard Anthony Powell
NationalityBritish
StatusClosed
Appointed27 July 2000(1 week, 2 days after company formation)
Appointment Duration15 years, 9 months (closed 26 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Woodtop Avenue
Rochdale
Lancashire
OL11 4BD
Director NameCatherine Bernadette Powell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 31 July 2005)
RoleShop Assistant
Correspondence Address18 Woodtop Avenue
Rochdale
Lancashire
OL11 4BD
Director NameAngela Anne Campbell
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2009)
RoleCompany Administrator
Correspondence Address30 St Dominics Way
Alkrington
Middleton
Greater Manchester
M24 1FY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEgerton Hall
Chapel Lane
Rochdale
Lancashire
OL11 5UP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden

Shareholders

2 at £1Gerard Anthony Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£109,979
Cash£166

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Receiver's abstract of receipts and payments to 16 May 2014 (2 pages)
4 November 2014Notice of ceasing to act as receiver or manager (4 pages)
4 November 2014Notice of ceasing to act as receiver or manager (4 pages)
4 November 2014Receiver's abstract of receipts and payments to 16 May 2014 (2 pages)
4 November 2014Receiver's abstract of receipts and payments to 22 October 2014 (2 pages)
4 November 2014Receiver's abstract of receipts and payments to 22 October 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
20 June 2013Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP England on 20 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 February 2013Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013 (1 page)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Registered office address changed from Egerton Hall Chapel Lane Off Ashworth Road Rochdale Lancashire OL11 5UP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Egerton Hall Chapel Lane Off Ashworth Road Rochdale Lancashire OL11 5UP on 24 April 2012 (1 page)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Director's details changed for Gerard Anthony Powell on 18 July 2010 (2 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Gerard Anthony Powell on 18 July 2010 (2 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Appointment terminated director angela campbell (1 page)
21 July 2009Appointment terminated director angela campbell (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 December 2008Registered office changed on 15/12/2008 from 32 bagslate moor road norden rochdale lancashire OL11 5XT (1 page)
15 December 2008Registered office changed on 15/12/2008 from 32 bagslate moor road norden rochdale lancashire OL11 5XT (1 page)
24 October 2008Return made up to 18/07/08; full list of members (3 pages)
24 October 2008Return made up to 18/07/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
12 November 2007Return made up to 18/07/07; full list of members (2 pages)
12 November 2007Return made up to 18/07/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
6 September 2007Registered office changed on 06/09/07 from: 72 walmersley road bury lancashire BL9 6DP (1 page)
6 September 2007Registered office changed on 06/09/07 from: 72 walmersley road bury lancashire BL9 6DP (1 page)
10 December 2006Return made up to 18/07/06; no change of members (7 pages)
10 December 2006Return made up to 18/07/06; no change of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
31 October 2005Return made up to 18/07/05; no change of members (7 pages)
31 October 2005Return made up to 18/07/05; no change of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
25 June 2005Secretary's particulars changed;director's particulars changed (1 page)
25 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
25 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
8 September 2004Return made up to 18/07/04; full list of members (7 pages)
8 September 2004Return made up to 18/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
20 November 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
20 November 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
16 October 2003Total exemption full accounts made up to 31 July 2001 (6 pages)
16 October 2003Total exemption full accounts made up to 31 July 2001 (6 pages)
29 August 2003Return made up to 18/07/03; no change of members (7 pages)
29 August 2003Return made up to 18/07/03; no change of members (7 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 18/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2003Return made up to 18/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
25 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
25 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
1 March 2001Company name changed domecyber LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed domecyber LIMITED\certificate issued on 01/03/01 (2 pages)
3 October 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
24 August 2000Registered office changed on 24/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
18 July 2000Incorporation (13 pages)
18 July 2000Incorporation (13 pages)