Manchester
M2 5WA
Director Name | Mrs Karen Elizabeth Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 18-22 Lloyd Street Manchester M2 5WA |
Secretary Name | Brian Downes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 18-22 Lloyd Street Manchester M2 5WA |
Director Name | Mr Douglas Stephen Cook |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(5 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 21 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18-22 Lloyd Street Manchester M2 5WA |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | poweron.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8775579 |
Telephone region | Manchester |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | B. Downes 33.33% Ordinary |
---|---|
1 at £1 | Douglas Cook 33.33% Ordinary |
1 at £1 | K. Cook 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,591 |
Cash | £12,424 |
Current Liabilities | £99,371 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 December 2007 | Delivered on: 13 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Adamshaw fields smoke hall lane winsford cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 November 2007 | Delivered on: 4 December 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
21 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (9 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (9 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Declaration of solvency (3 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Declaration of solvency (3 pages) |
10 February 2016 | Registered office address changed from 401 Albert Mills 50 Ellesmere Street Manchester M15 4JY to C/O C/O Bennett Jones Insolvancy 18-22 Lloyd Street Manchester M2 5WA on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 401 Albert Mills 50 Ellesmere Street Manchester M15 4JY to C/O C/O Bennett Jones Insolvancy 18-22 Lloyd Street Manchester M2 5WA on 10 February 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 December 2014 | Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA to 401 Albert Mills 50 Ellesmere Street Manchester M15 4JY on 21 December 2014 (1 page) |
21 December 2014 | Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA to 401 Albert Mills 50 Ellesmere Street Manchester M15 4JY on 21 December 2014 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Director's details changed for Karen Hutson on 1 February 2012 (2 pages) |
23 May 2013 | Director's details changed for Karen Hutson on 1 February 2012 (2 pages) |
23 May 2013 | Director's details changed for Karen Hutson on 1 February 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 May 2011 | Director's details changed for Karen Hutson on 1 July 2010 (2 pages) |
31 May 2011 | Director's details changed for Douglas Cook on 1 July 2010 (2 pages) |
31 May 2011 | Director's details changed for Douglas Cook on 1 July 2010 (2 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Karen Hutson on 1 July 2010 (2 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Douglas Cook on 1 July 2010 (2 pages) |
31 May 2011 | Director's details changed for Karen Hutson on 1 July 2010 (2 pages) |
27 May 2011 | Director's details changed for Brian Downes on 1 July 2010 (2 pages) |
27 May 2011 | Director's details changed for Brian Downes on 1 July 2010 (2 pages) |
27 May 2011 | Secretary's details changed for Brian Downes on 1 July 2010 (1 page) |
27 May 2011 | Secretary's details changed for Brian Downes on 1 July 2010 (1 page) |
27 May 2011 | Director's details changed for Brian Downes on 1 July 2010 (2 pages) |
27 May 2011 | Secretary's details changed for Brian Downes on 1 July 2010 (1 page) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Registered office address changed from 416 the Box Works Worsley Street Manchester Greater Manchester M15 4NU on 11 May 2010 (1 page) |
11 May 2010 | Director's details changed for Douglas Cook on 1 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 416 the Box Works Worsley Street Manchester Greater Manchester M15 4NU on 11 May 2010 (1 page) |
11 May 2010 | Director's details changed for Brian Downes on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Douglas Cook on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Karen Hutson on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Brian Downes on 1 May 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Douglas Cook on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Brian Downes on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Karen Hutson on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Karen Hutson on 1 May 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 416 the box works worsley street manchester greater manchester M15 4LD (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 416 the box works worsley street manchester greater manchester M15 4LD (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Director and secretary's change of particulars / brian downes / 01/09/2007 (1 page) |
28 May 2008 | Director and secretary's change of particulars / brian downes / 01/09/2007 (1 page) |
2 April 2008 | Director appointed douglas stephen cook (2 pages) |
2 April 2008 | Director appointed douglas stephen cook (2 pages) |
17 March 2008 | Ad 01/05/07-01/05/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
17 March 2008 | Ad 01/05/07-01/05/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
4 March 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
19 May 2003 | Return made up to 01/05/03; full list of members
|
19 May 2003 | Return made up to 01/05/03; full list of members
|
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
1 May 2002 | Incorporation (12 pages) |
1 May 2002 | Incorporation (12 pages) |