Altrincham
Cheshire
WA15 8BW
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Mr John Richard Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Queensway Sturton- By - Stowe Lincoln Lincolnshire LN1 2AD |
Registered Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
40k at £1 | Power Gateway Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Termination of appointment of John Richard Anderson as a director on 21 February 2015 (1 page) |
18 March 2015 | Termination of appointment of John Richard Anderson as a director on 21 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Mr David Henry Garvagh Tristram on 14 February 2014 (2 pages) |
24 May 2014 | Director's details changed for Mr David Henry Garvagh Tristram on 14 February 2014 (2 pages) |
1 May 2013 | Appointment of Mr. David Henry Garvagh Tristram as a director (2 pages) |
1 May 2013 | Registered office address changed from 18B Charles Street Mayfair London W1J 5DU England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 18B Charles Street Mayfair London W1J 5DU England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Appointment of Mr. David Henry Garvagh Tristram as a director (2 pages) |
1 May 2013 | Registered office address changed from 18B Charles Street Mayfair London W1J 5DU England on 1 May 2013 (1 page) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (1 page) |
10 August 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (1 page) |
10 August 2012 | Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 January 2012 | Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 13 January 2012 (1 page) |
13 January 2012 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 13 January 2012 (1 page) |
13 January 2012 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Termination of appointment of David Tristram as a director (1 page) |
26 July 2011 | Termination of appointment of David Tristram as a director (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Resolutions
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Resolutions
|
21 May 2009 | Director appointed john richard anderson (2 pages) |
21 May 2009 | Director appointed john richard anderson (2 pages) |
11 March 2009 | Incorporation (18 pages) |
11 March 2009 | Incorporation (18 pages) |