Company Name05036453 Ltd
DirectorColin Richard Betts
Company StatusLiquidation
Company Number05036453
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Previous NamePowerplus Electrical Systems Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin Richard Betts
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleElectrical
Country of ResidenceEngland
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables Wilmslow Roa
Didsbury
Manchester
M20 5PG
Secretary NameGary Neil Moulsdale
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleElectrical
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables Wilmslow Roa
Didsbury
Manchester
M20 5PG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£7,210
Cash£12,442
Current Liabilities£111,193

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due7 February 2017 (overdue)

Filing History

18 September 2013Restoration by order of the court (4 pages)
21 August 2012Final Gazette dissolved following liquidation (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
9 May 2011Registered office address changed from , Crows Nest, Ashton Road, Billinge, Wigan, WN5 7XY on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from , Crows Nest, Ashton Road, Billinge, Wigan, WN5 7XY on 9 May 2011 (2 pages)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2011Statement of affairs with form 4.19 (6 pages)
28 April 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
(3 pages)
25 January 2011Director's details changed for Colin Richard Betts on 24 January 2011 (2 pages)
24 January 2011Secretary's details changed for Gary Neil Moulsdale on 24 January 2011 (1 page)
28 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
28 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2009Return made up to 24/01/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 February 2008Company name changed powerplus electrical systems LTD\certificate issued on 20/02/08 (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 October 2007Return made up to 24/01/07; full list of members (2 pages)
11 October 2007Location of register of members (1 page)
11 October 2007Location of debenture register (1 page)
11 October 2007Registered office changed on 11/10/07 from: crows nest, ashton road billinge, wigan, WN5 7XY (1 page)
23 May 2007Registered office changed on 23/05/07 from: kingham house, 161 college stree, st. Helens, merseyside, WA10 1TY (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 March 2006Location of register of members (1 page)
13 March 2006Location of debenture register (1 page)
13 March 2006Return made up to 24/01/06; full list of members (2 pages)
13 March 2006Registered office changed on 13/03/06 from: kingham house, 161 college, street, st. Helens, merseyside, WA10 1TY (1 page)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005Registered office changed on 29/06/05 from: worsley house, north road, st helens, merseyside WA10 2BL (1 page)
15 February 2005Return made up to 24/01/05; full list of members (7 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: 8 st aidans close, wigan, WN5 7HU (1 page)
16 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Ad 06/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 February 2004New director appointed (2 pages)
6 February 2004Incorporation (13 pages)