Ossett
West Yorkshire
WF5 9SS
Director Name | John David Lunn |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 08 March 2016) |
Role | Engineer |
Correspondence Address | 16 Invertrees Avenue Rawdon Leeds West Yorkshire LS19 6EP |
Secretary Name | Richard Charles Heighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 08 March 2016) |
Role | Engineer |
Correspondence Address | 3 Neston Way Ossett West Yorkshire WF5 9SS |
Director Name | Mr Adrian David Broadbent |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 23 January 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 The Drive Hipperholme Halifax West Yorkshire HX3 8NJ |
Secretary Name | Lynne Dorothy Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 16 The Drive Hipperholme Halifax West Yorkshire HX3 8NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.powertechbearings.co.uk |
---|
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | John David Lunn 50.00% Ordinary |
---|---|
500 at £1 | Richard Charles Heighton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,419 |
Cash | £3,865 |
Current Liabilities | £69,742 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (18 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (18 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 19 March 2015 (18 pages) |
26 March 2014 | Statement of affairs with form 4.19 (7 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of affairs with form 4.19 (7 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 September 2004 | Return made up to 03/09/04; full list of members (3 pages) |
3 September 2004 | Return made up to 03/09/04; full list of members (3 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
13 September 1999 | Return made up to 15/09/99; full list of members
|
13 September 1999 | Return made up to 15/09/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 June 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 June 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
14 June 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
27 May 1999 | Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1999 | Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 1999 | Company name changed powertech berrings LIMITED\certificate issued on 24/05/99 (2 pages) |
21 May 1999 | Company name changed powertech berrings LIMITED\certificate issued on 24/05/99 (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Company name changed ornacourt LIMITED\certificate issued on 26/04/99 (2 pages) |
23 April 1999 | Company name changed ornacourt LIMITED\certificate issued on 26/04/99 (2 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
10 March 1999 | Return made up to 15/09/98; full list of members (6 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
10 March 1999 | Return made up to 15/09/98; full list of members (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 12 albert street hebden bridge west yorkshire HX7 9AG (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 12 albert street hebden bridge west yorkshire HX7 9AG (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 788-790 finchley road london NW11 7UR (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 788-790 finchley road london NW11 7UR (1 page) |
15 September 1997 | Incorporation (17 pages) |
15 September 1997 | Incorporation (17 pages) |