Company NameGiant Powerhouse (103) Limited
Company StatusDissolved
Company Number04543766
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date16 May 2006 (17 years, 12 months ago)
Previous NameGiant Projects (103) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiant Powerhouse Limited (Corporation)
StatusClosed
Appointed01 October 2002(1 week after company formation)
Appointment Duration3 years, 7 months (closed 16 May 2006)
Correspondence Address8 New Laithe Close
Overdale Grange
Skipton
North Yorkshire
BD23 6AZ
Secretary NameGiant Powerhouse Secretary Limited (Corporation)
StatusClosed
Appointed28 October 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 16 May 2006)
Correspondence Address1 New Oxford Street
London
WC1A 1GG
Secretary NameJenny Williams
NationalityBritish
StatusResigned
Appointed01 October 2002(1 week after company formation)
Appointment Duration1 year (resigned 28 October 2003)
RoleAccountant
Correspondence Address691b Pinner Road
Pinner
Middlesex
HA5 5QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 New Laithe Close, Overdale
Grange, Skipton
North Yorkshire
BD23 6AZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Financials

Year2014
Net Worth-£9,839
Cash£38,927
Current Liabilities£48,794

Accounts

Latest Accounts5 April 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
23 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
10 August 2005Ad 11/12/02--------- £ si 1@1 (2 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2005Nc inc already adjusted 25/09/02 (1 page)
23 September 2004Nc dec already adjusted 24/09/02 (2 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 July 2004Return made up to 30/06/04; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
12 November 2003Return made up to 24/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Ad 05/02/03--------- £ si 1@1=1 £ ic 6/7 (1 page)
3 November 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 5/6 (1 page)
3 November 2003Ad 05/03/03--------- £ si 2@1=2 £ si 1@1=1 £ ic 20/23 (2 pages)
3 November 2003Ad 27/02/03--------- £ si 1@1=1 £ si 1@1=1 £ ic 14/16 (2 pages)
3 November 2003Ad 20/03/03--------- £ si 1@1=1 £ ic 24/25 (1 page)
3 November 2003Ad 20/02/03--------- £ si 1@1=1 £ si 1@1=1 £ si 2@1=2 £ si 1@1=1 £ si 1@1=1 £ ic 7/13 (3 pages)
3 November 2003Ad 22/01/03--------- £ si 1@1=1 £ ic 4/5 (1 page)
3 November 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 13/14 (1 page)
3 November 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 November 2003Ad 06/03/03--------- £ si 1@1=1 £ ic 23/24 (1 page)
3 November 2003Ad 21/01/03--------- £ si 1@1=1 £ ic 3/4 (1 page)
3 November 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 25/26 (1 page)
3 November 2003Ad 06/01/03--------- £ si 1@1=1 £ ic 2/3 (1 page)
3 November 2003Ad 28/02/03--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 16/20 (2 pages)
3 November 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 26/27 (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (1 page)
28 October 2003Registered office changed on 28/10/03 from: angel house 338-346 goswell road london EC1V 7QN (1 page)
23 September 2003Registered office changed on 23/09/03 from: 8 laithe close overdale grange skipton north yorkshire BD23 6AZ (1 page)
18 October 2002New director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: angel house 338-346 goswell road london EC1V 7QN (1 page)
11 October 2002Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (19 pages)