Company NamePower-Tel (UK) Limited
Company StatusDissolved
Company Number04385552
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date25 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sylvia Mary Hirst
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(same day as company formation)
RoleUtility Consultant
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Secretary NameSharon Sleight
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2011
Net Worth-£16,443
Cash£7,751
Current Liabilities£108,914

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
25 October 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
1 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (18 pages)
1 September 2015Liquidators statement of receipts and payments to 26 June 2015 (18 pages)
1 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (18 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
29 July 2015Court order insolvency:court order - replacement of liquidator (18 pages)
29 July 2015Court order insolvency:court order - replacement of liquidator (18 pages)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 July 2013Statement of affairs with form 4.19 (6 pages)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Statement of affairs with form 4.19 (6 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Registered office address changed from 114-116 Holme Lane Hillsborough Sheffield South Yorkshire S6 4JW England on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from 114-116 Holme Lane Hillsborough Sheffield South Yorkshire S6 4JW England on 20 June 2013 (2 pages)
27 March 2013Registered office address changed from Ellin House 42 Kingfield Road Sheffield S Yorkshire S11 9AS on 27 March 2013 (1 page)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
27 March 2013Registered office address changed from Ellin House 42 Kingfield Road Sheffield S Yorkshire S11 9AS on 27 March 2013 (1 page)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mrs Sylvia Mary Hirst on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mrs Sylvia Mary Hirst on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mrs Sylvia Mary Hirst on 1 March 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2008Registered office changed on 22/08/2008 from the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
22 August 2008Registered office changed on 22/08/2008 from the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
23 July 2008Return made up to 01/03/08; change of members (6 pages)
23 July 2008Appointment terminated secretary sharon sleight (1 page)
23 July 2008Return made up to 01/03/08; change of members (6 pages)
23 July 2008Appointment terminated secretary sharon sleight (1 page)
29 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 April 2007Return made up to 01/03/07; full list of members (6 pages)
18 April 2007Return made up to 01/03/07; full list of members (6 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 March 2006Return made up to 01/03/06; full list of members (6 pages)
15 March 2006Return made up to 01/03/06; full list of members (6 pages)
26 September 2005Return made up to 01/03/04; full list of members; amend (6 pages)
26 September 2005Return made up to 01/03/05; full list of members; amend (6 pages)
26 September 2005Return made up to 01/03/05; full list of members; amend (6 pages)
24 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 May 2005Return made up to 01/03/05; full list of members (6 pages)
4 May 2005Return made up to 01/03/05; full list of members (6 pages)
20 April 2004Return made up to 01/03/04; full list of members (6 pages)
20 April 2004Return made up to 01/03/04; full list of members (6 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 September 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
11 September 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
6 August 2003Resolutions
  • RES13 ‐ Re-classifying shares 07/07/03
(1 page)
6 August 2003Ad 07/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 2003Resolutions
  • RES13 ‐ Re-classifying shares 07/07/03
(1 page)
6 August 2003Ad 07/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2003Secretary's particulars changed (1 page)
28 April 2003Secretary's particulars changed (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
19 April 2002Registered office changed on 19/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
1 March 2002Incorporation (10 pages)
1 March 2002Incorporation (10 pages)