Company NameSure Power Consulting Limited
Company StatusDissolved
Company Number08902624
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameAghoco 1203 Limited

Directors

Director NameDerek John Somerville
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2014(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2015)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3AB
Director NameSteven Mitchell Sutton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2014(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed19 February 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 February 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Appointment of Steven Mitchell Sutton as a director (3 pages)
31 March 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
31 March 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
31 March 2014Termination of appointment of Roger Hart as a director (2 pages)
31 March 2014Appointment of Derek John Somerville as a director (3 pages)
31 March 2014Appointment of Steven Mitchell Sutton as a director (3 pages)
31 March 2014Appointment of Derek John Somerville as a director (3 pages)
31 March 2014Termination of appointment of Roger Hart as a director (2 pages)
31 March 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
31 March 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
17 March 2014Company name changed aghoco 1203 LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Company name changed aghoco 1203 LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(25 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(25 pages)