34 Winn Road
Southampton
Hampshire
SO17 1EP
Secretary Name | Power Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 July 2018) |
Correspondence Address | 8c High Street Southampton Hampshire SO14 2DH |
Secretary Name | Ocean Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | Suite 6 Bourne Gate Bourne Valley Road Poole BH12 1DZ |
Registered Address | C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,202 |
Cash | £7 |
Current Liabilities | £18,020 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (16 pages) |
---|---|
15 June 2016 | Registered office address changed from C/O Berry & Cooper Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (17 pages) |
19 April 2016 | Court order insolvency:re block transfer replacement of liq (18 pages) |
19 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Liquidators statement of receipts and payments to 19 May 2015 (19 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (19 pages) |
13 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to C/O Berry & Cooper Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to C/O Berry & Cooper Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA on 7 April 2015 (2 pages) |
2 April 2015 | Appointment of a voluntary liquidator (1 page) |
2 April 2015 | Statement of affairs with form 4.19 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
1 March 2011 | Director's details changed for Michael Eric Telsey on 1 February 2009 (2 pages) |
1 March 2011 | Director's details changed for Michael Eric Telsey on 1 February 2009 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Director's details changed for Micheal Eric Telsey on 26 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Secretary appointed power secretaries LIMITED (1 page) |
10 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 46 tarnbrook way bracknell berkshire RG12 0GB (1 page) |
1 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 January 2007 | Secretary resigned (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: suite 6, bourne gate bourne valley road poole dorset BH12 1DZ (1 page) |
7 November 2005 | Incorporation (17 pages) |