Company NamePowertech (PV) Limited
Company StatusDissolved
Company Number04302525
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date13 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeremy Christopher Holmes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 13 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScalebor House
Moor Lane
Burley In Wharfedale Ilkley
West Yorkshire
LS29 7AF
Secretary NameJennifer Elizabeth Watson
NationalityBritish
StatusClosed
Appointed12 March 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 13 May 2011)
RoleCompany Director
Correspondence Address48 Haig Street
Selby
North Yorkshire
YO8 4BY
Director NameMr Christopher William Dix
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stoneybrook Close
West Bretton
Wakefield
West Yorkshire
WF4 4TP
Secretary NameCarolyn Jane Harman
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address131 Southmoor Road
Hemsworth
West Yorkshire
WF9 4LZ
Director NameDeborah Holt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2003)
RoleAccountant
Correspondence Address5 Prestwick Fold
Ossett
West Yorkshire
WF5 9LT
Secretary NameDeborah Holt
NationalityBritish
StatusResigned
Appointed14 December 2001(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2003)
RoleAccountant
Correspondence Address5 Prestwick Fold
Ossett
West Yorkshire
WF5 9LT
Director NameHoward Pollard Holt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2003)
RoleManaging Director
Correspondence Address5 Prestwick Fold
Ossett
West Yorkshire
WF5 9LT
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYew Trees
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2011Final Gazette dissolved following liquidation (1 page)
6 September 2007Dissolution deferment (1 page)
6 September 2007Completion of winding up (1 page)
6 September 2007Completion of winding up (1 page)
6 September 2007Dissolution deferment (1 page)
18 April 2007Order of court to wind up (2 pages)
18 April 2007Order of court to wind up (2 pages)
16 February 2007Order of court to wind up (2 pages)
16 February 2007Order of court to wind up (2 pages)
21 December 2005Return made up to 10/10/05; full list of members (6 pages)
21 December 2005Return made up to 10/10/05; full list of members (6 pages)
12 December 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
12 December 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
12 December 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 December 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 November 2004Return made up to 10/10/04; full list of members (6 pages)
12 November 2004Return made up to 10/10/04; full list of members (6 pages)
10 February 2004Nc inc already adjusted 15/04/02 (1 page)
10 February 2004Nc inc already adjusted 15/04/02 (1 page)
24 January 2004Return made up to 10/10/03; full list of members (6 pages)
24 January 2004Return made up to 10/10/03; full list of members (6 pages)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
11 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
9 April 2003Registered office changed on 09/04/03 from: 2 chancery lane wakefield west yorkshire WF1 2SS (1 page)
9 April 2003Registered office changed on 09/04/03 from: 2 chancery lane wakefield west yorkshire WF1 2SS (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
22 November 2002Return made up to 10/10/02; full list of members (8 pages)
22 November 2002Return made up to 10/10/02; full list of members (8 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
10 October 2001Incorporation (16 pages)
10 October 2001Incorporation (16 pages)