Didsbury
Manchester
M20 5PG
Secretary Name | Gary Neil Moulsdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Electrical |
Correspondence Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Roa Didsbury Manchester M20 5PG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £7,210 |
Cash | £12,442 |
Current Liabilities | £111,193 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 7 February 2017 (overdue) |
---|
18 September 2013 | Restoration by order of the court (4 pages) |
---|---|
21 August 2012 | Final Gazette dissolved following liquidation (1 page) |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 May 2011 | Registered office address changed from , Crows Nest, Ashton Road, Billinge, Wigan, WN5 7XY on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from , Crows Nest, Ashton Road, Billinge, Wigan, WN5 7XY on 9 May 2011 (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of affairs with form 4.19 (6 pages) |
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Director's details changed for Colin Richard Betts on 24 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Gary Neil Moulsdale on 24 January 2011 (1 page) |
28 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 February 2008 | Company name changed powerplus electrical systems LTD\certificate issued on 20/02/08 (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 October 2007 | Return made up to 24/01/07; full list of members (2 pages) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of debenture register (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: crows nest, ashton road billinge, wigan, WN5 7XY (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: kingham house, 161 college stree, st. Helens, merseyside, WA10 1TY (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: kingham house, 161 college, street, st. Helens, merseyside, WA10 1TY (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: worsley house, north road, st helens, merseyside WA10 2BL (1 page) |
15 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 8 st aidans close, wigan, WN5 7HU (1 page) |
16 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Ad 06/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 February 2004 | New director appointed (2 pages) |
6 February 2004 | Incorporation (13 pages) |