Company NameGiant Powerhouse (110) Limited
Company StatusDissolved
Company Number04653097
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 12 months ago)

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
Appointed30 January 2003(same day as company formation)
Correspondence Address8 New Laithe Close
Overdale Grange
Skipton
North Yorkshire
BD23 6AZ
Secretary NameGiant Powerhouse Secretary Limited (Corporation)
StatusClosed
Appointed01 January 2004(11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2006)
Correspondence Address1 New Oxford Street
London
WC1A 1GG
Secretary NameJenny Williams
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleAccountant
Correspondence Address691b Pinner Road
Pinner
Middlesex
HA5 5QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(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-£2,385
Cash£67,568
Current Liabilities£81,875

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)
11 July 2005Ad 19/11/03--------- £ si 1@1 (2 pages)
11 July 2005Ad 02/05/03--------- £ si 1@1 (2 pages)
11 July 2005Return made up to 30/01/05; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 July 2005Secretary's particulars changed (1 page)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 September 2004Nc dec already adjusted 30/01/03 (2 pages)
7 July 2004Ad 09/05/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
7 July 2004Ad 02/07/03--------- £ si 1@1=1 £ ic 17/18 (2 pages)
7 July 2004Ad 27/05/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
7 July 2004Ad 15/05/03--------- £ si 1@1=1 £ ic 15/16 (2 pages)
7 July 2004Ad 19/05/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
7 July 2004Ad 21/05/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
7 July 2004Ad 05/06/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
7 July 2004Ad 28/05/03--------- £ si 1@1=1 £ ic 10/11 (2 pages)
7 July 2004Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2004Ad 16/05/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
7 July 2004Ad 23/05/03--------- £ si 1@1=1 £ ic 18/19 (2 pages)
7 July 2004Ad 08/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 July 2004Ad 14/05/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
7 July 2004Ad 15/03/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
7 July 2004Ad 15/05/03--------- £ si 1@1=1 £ ic 9/10 (2 pages)
7 July 2004Ad 13/05/03--------- £ si 1@1=1 £ ic 14/15 (2 pages)
7 July 2004Return made up to 30/01/04; full list of members (7 pages)
7 July 2004Ad 19/05/03--------- £ si 1@1=1 £ ic 19/20 (2 pages)
7 July 2004Ad 20/05/03--------- £ si 1@1=1 £ ic 12/13 (2 pages)
7 July 2004Ad 16/05/03--------- £ si 1@1=1 £ ic 22/23 (2 pages)
7 July 2004Ad 15/05/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 July 2004Ad 19/05/03--------- £ si 1@1=1 £ ic 13/14 (2 pages)
7 July 2004Ad 28/05/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
5 November 2003Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page)
17 September 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(13 pages)
17 September 2003£ nc 1000/2 30/01/03 (1 page)
17 September 2003£ nc 2/54 30/01/03 (1 page)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
30 January 2003Incorporation (18 pages)