Company NameD Power Construction Ltd
DirectorDarren Power
Company StatusLiquidation
Company Number08116640
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Darren Power
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(1 week, 3 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverside
Water Meeting Road
Bolton
Lancs
BL1 8TU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01204 303648
Telephone regionBolton

Location

Registered AddressStuart Rathmell Insolvency Nortex Mill
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Darren Power
100.00%
Ordinary

Financials

Year2014
Net Worth£1,992
Cash£2,658
Current Liabilities£11,191

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return22 June 2017 (6 years, 10 months ago)
Next Return Due6 July 2018 (overdue)

Filing History

23 February 2023Liquidators' statement of receipts and payments to 27 November 2022 (10 pages)
8 January 2022Liquidators' statement of receipts and payments to 27 November 2021 (9 pages)
2 February 2021Liquidators' statement of receipts and payments to 27 November 2020 (10 pages)
12 December 2019Liquidators' statement of receipts and payments to 27 November 2019 (10 pages)
17 January 2019Liquidators' statement of receipts and payments to 27 November 2018 (6 pages)
21 March 2018Statement of affairs (6 pages)
21 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-28
(1 page)
5 January 2018Registered office address changed from 9 Riverside Waters Meeting Rd Bolton Lancs BL1 8TU to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 5 January 2018 (2 pages)
28 December 2017Appointment of a voluntary liquidator (6 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Notification of Darren Power as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Darren Power as a person with significant control on 30 June 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
22 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
6 July 2012Appointment of Darren Power as a director (3 pages)
6 July 2012Appointment of Darren Power as a director (3 pages)
22 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
22 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
22 June 2012Incorporation (20 pages)
22 June 2012Incorporation (20 pages)