Company NamePowermaster (Wakefield) Limited
Company StatusDissolved
Company Number03141416
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 3 months ago)
Dissolution Date29 June 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Edward Phillip Moffatt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Norwood
Beverley
East Yorkshire
HU17 9HL
Director NameMr Geoffrey Norman Renshaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChoti Nazara The Rank
Gnosall
Stafford
ST20 0BU
Secretary NameMr John Edward Phillip Moffatt
NationalityBritish
StatusClosed
Appointed25 April 2005(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Norwood
Beverley
East Yorkshire
HU17 9HL
Director NameCarl Griffiths
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleRetailer
Correspondence Address53 Ruskin Avenue
Wakefield
West Yorkshire
WF1 2BG
Director NameMr Vaughn William Griffiths
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address41 Cricketers Approach
Wrenthorpe
Wakefield
West Yorkshire
WF2 0JH
Secretary NameMr Vaughn William Griffiths
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cricketers Approach
Wrenthorpe
Wakefield
West Yorkshire
WF2 0JH
Director NameArnold Griffiths
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2005)
RoleAdministrator
Correspondence Address273 Wrenthorpe Road
Wakefield
West Yorkshire
WF1 2BU
Secretary NameArnold Griffiths
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2005)
RoleAdministrator
Correspondence Address273 Wrenthorpe Road
Wakefield
West Yorkshire
WF1 2BU
Director NameMark James Rowan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address27 Old Mill View
Thornhill Road
Dewsbury
West Yorkshire
WF12 9QJ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressRushtons Insolvency Practitioners
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£80,163
Current Liabilities£96,842

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
29 March 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
21 December 2015Liquidators statement of receipts and payments to 9 December 2015 (14 pages)
21 December 2015Liquidators statement of receipts and payments to 9 December 2015 (14 pages)
21 December 2015Liquidators' statement of receipts and payments to 9 December 2015 (14 pages)
21 December 2015Liquidators' statement of receipts and payments to 9 December 2015 (14 pages)
19 December 2014Liquidators statement of receipts and payments to 9 December 2014 (14 pages)
19 December 2014Liquidators' statement of receipts and payments to 9 December 2014 (14 pages)
19 December 2014Liquidators' statement of receipts and payments to 9 December 2014 (14 pages)
19 December 2014Liquidators statement of receipts and payments to 9 December 2014 (14 pages)
16 December 2013Registered office address changed from 7a High Street Wanstead London E13 2AA on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 7a High Street Wanstead London E13 2AA on 16 December 2013 (2 pages)
13 December 2013Appointment of a voluntary liquidator (1 page)
13 December 2013Statement of affairs with form 4.19 (7 pages)
13 December 2013Statement of affairs with form 4.19 (7 pages)
13 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 January 2013Director's details changed for Mr Geoffrey Norman Renshaw on 1 January 2012 (2 pages)
11 January 2013Director's details changed for Mr Geoffrey Norman Renshaw on 1 January 2012 (2 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(5 pages)
11 January 2013Director's details changed for Mr Geoffrey Norman Renshaw on 1 January 2012 (2 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(5 pages)
14 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from Springfield Mill, Spa Street Ossett West Yorkshire WF5 0HW on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Springfield Mill, Spa Street Ossett West Yorkshire WF5 0HW on 17 January 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
28 March 2011Amended accounts made up to 31 January 2010 (6 pages)
28 March 2011Amended accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for John Edward Phillip Moffatt on 1 December 2009 (2 pages)
18 February 2010Director's details changed for John Edward Phillip Moffatt on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Geoffrey Norman Renshaw on 1 December 2009 (2 pages)
18 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Geoffrey Norman Renshaw on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Geoffrey Norman Renshaw on 1 December 2009 (2 pages)
18 February 2010Director's details changed for John Edward Phillip Moffatt on 1 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 March 2009Return made up to 27/12/08; full list of members (4 pages)
24 March 2009Return made up to 27/12/08; full list of members (4 pages)
1 December 2008Return made up to 27/12/07; full list of members (4 pages)
1 December 2008Return made up to 27/12/07; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 February 2007Return made up to 27/12/06; full list of members (2 pages)
19 February 2007Return made up to 27/12/06; full list of members (2 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Location of debenture register (1 page)
8 November 2006Registered office changed on 08/11/06 from: springfield mill span street ossett west yorkshire WF5 0HW (1 page)
8 November 2006Registered office changed on 08/11/06 from: springfield mill span street ossett west yorkshire WF5 0HW (1 page)
8 November 2006Return made up to 27/12/05; full list of members (3 pages)
8 November 2006Return made up to 27/12/05; full list of members (3 pages)
8 November 2006Location of debenture register (1 page)
22 September 2006Registered office changed on 22/09/06 from: jenson house andrew street st johns wakefield west yorkshire WF1 3QH (1 page)
22 September 2006Registered office changed on 22/09/06 from: jenson house andrew street st johns wakefield west yorkshire WF1 3QH (1 page)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
4 April 2005Return made up to 27/12/04; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 April 2005Return made up to 27/12/04; full list of members (7 pages)
26 June 2004Particulars of mortgage/charge (6 pages)
26 June 2004Particulars of mortgage/charge (6 pages)
2 June 2004Return made up to 27/12/03; full list of members (7 pages)
2 June 2004Return made up to 27/12/03; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 March 2004Registered office changed on 29/03/04 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page)
29 March 2004Registered office changed on 29/03/04 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page)
22 December 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 April 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
31 December 2001Return made up to 27/12/01; full list of members (7 pages)
31 December 2001Return made up to 27/12/01; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
24 July 2001Ad 16/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2001Ad 16/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2001Return made up to 27/12/00; full list of members (6 pages)
19 February 2001Return made up to 27/12/00; full list of members (6 pages)
11 December 2000Full accounts made up to 31 January 2000 (10 pages)
11 December 2000Full accounts made up to 31 January 2000 (10 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
21 March 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (10 pages)
3 December 1999Full accounts made up to 31 January 1999 (10 pages)
23 March 1999Return made up to 27/12/98; no change of members (4 pages)
23 March 1999Return made up to 27/12/98; no change of members (4 pages)
30 November 1998Full accounts made up to 31 January 1998 (9 pages)
30 November 1998Full accounts made up to 31 January 1998 (9 pages)
28 January 1998Return made up to 27/12/97; no change of members (4 pages)
28 January 1998Return made up to 27/12/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 January 1997 (9 pages)
28 October 1997Full accounts made up to 31 January 1997 (9 pages)
25 February 1997Return made up to 27/12/96; full list of members (6 pages)
25 February 1997Return made up to 27/12/96; full list of members (6 pages)
12 February 1996Accounting reference date notified as 31/01 (1 page)
12 February 1996Accounting reference date notified as 31/01 (1 page)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
27 December 1995Incorporation (30 pages)
27 December 1995Incorporation (30 pages)