Company NamePower Foot 1 Limited
DirectorsMathew John Lefevre Kelshaw and Kevin William Linfoot
Company StatusDissolved
Company Number03922930
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Previous NamePower Foot Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameJohn Anthony Brook
NationalityBritish
StatusCurrent
Appointed16 May 2000(3 months after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Director NameMathew John Lefevre Kelshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(3 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address318 Valley Mill
Cottonfields Eagley
Bolton
Lancashire
BL7 9DY
Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopthorpe Garth
Sim Balk Lane Bishopthorpe
York
North Yorkshire
YO23 2UE
Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopthorpe Garth
Sim Balk Lane Bishopthorpe
York
North Yorkshire
YO23 2UE
Director NameTimothy John Daniel Power
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 December 2000)
RoleCompany Director
Correspondence AddressBishopthorpe Garth
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2UE
Director NameBrenda Ewens
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2003)
RolePersonal Assistant
Correspondence Address1 Windsor Street
South Bank
York
North Yorkshire
YO23 1DN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£103,380
Cash£2,627
Current Liabilities£346,351

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 December 2004Liquidators statement of receipts and payments (5 pages)
17 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2004Sec/state release of liquidator (1 page)
12 November 2004Sec of state's release of liq (1 page)
12 August 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Administrator's abstract of receipts and payments (3 pages)
26 October 2003Notice of discharge of Administration Order (4 pages)
8 October 2003Registered office changed on 08/10/03 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
13 August 2003New director appointed (2 pages)
12 August 2003Appointment of a voluntary liquidator (1 page)
12 August 2003Statement of affairs (6 pages)
12 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Notice of result of meeting of creditors (3 pages)
8 July 2003Statement of administrator's proposal (2 pages)
5 June 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: bishopthorpe garth sim balk lane, bishopthorpe york north yorkshire YO23 2UE (1 page)
8 April 2003Return made up to 10/02/03; full list of members (7 pages)
7 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
27 February 2002Return made up to 10/02/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
4 April 2001Return made up to 10/02/01; full list of members (6 pages)
12 March 2001New director appointed (2 pages)
25 January 2001Particulars of mortgage/charge (4 pages)
17 October 2000Company name changed power foot LIMITED\certificate issued on 18/10/00 (2 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Memorandum and Articles of Association (18 pages)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (3 pages)
9 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
7 June 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
7 June 2000Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 June 2000Director resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)