Company NameThe Powershift Transmission Repair Company Limited
Company StatusDissolved
Company Number04658884
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NamesThe Powershift Transmission Repair Company Limited and Plant Repair & Maintenance Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameRobert Flaszynski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 19 November 2013)
RoleTransmission Engineering
Country of ResidenceUnited Kingdom
Correspondence Address2 Craven Close
Royston
Barnsley
South Yorkshire
S71 4BL
Secretary NameMrs Julie Flaszynski
NationalityBritish
StatusClosed
Appointed01 November 2008(5 years, 9 months after company formation)
Appointment Duration5 years (closed 19 November 2013)
RoleCompany Director
Correspondence Address33 Newlyn Drive
Barnsley
South Yorkshire
S71 2AN
Director NameMr Gavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FB
Director NameTracey Pearson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 West Grove
Royston
Barnsley
South Yorkshire
S71 4RY
Secretary NameJill Bagnall
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNewbeg
50 Westgate, Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Secretary NameJoanne Rayner
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameSandra Flaszynski
NationalityBritish
StatusResigned
Appointed11 March 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2008)
RoleHr Administrator
Correspondence Address2 Craven Close
Royston
Barnsley
South Yorkshire
S71 4BL

Location

Registered AddressC/O Lofthouse & Co, 36 Ropergate
Pontefract
West Yorkshire
WF8 1LY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Julie Flaszynski
50.00%
Ordinary
50 at £1Robert Flaszynski
50.00%
Ordinary

Financials

Year2014
Net Worth£42,347
Cash£21,391
Current Liabilities£11,461

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(4 pages)
23 May 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(4 pages)
23 May 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Robert Flaszynski on 6 February 2010 (2 pages)
23 April 2010Director's details changed for Robert Flaszynski on 6 February 2010 (2 pages)
23 April 2010Director's details changed for Robert Flaszynski on 6 February 2010 (2 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 December 2008Appointment Terminated Secretary sandra flaszynski (1 page)
17 December 2008Appointment terminated secretary sandra flaszynski (1 page)
17 December 2008Secretary appointed mrs julie flaszynski (1 page)
17 December 2008Secretary appointed mrs julie flaszynski (1 page)
27 October 2008Return made up to 06/02/08; full list of members (3 pages)
27 October 2008Return made up to 06/02/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 March 2007Return made up to 06/02/07; full list of members (2 pages)
27 March 2007Return made up to 06/02/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: c/0 lofthouse & co 29 ropergate pontefract west yorkshire WF8 1LG (1 page)
19 February 2007Registered office changed on 19/02/07 from: c/0 lofthouse & co 29 ropergate pontefract west yorkshire WF8 1LG (1 page)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 November 2005Registered office changed on 01/11/05 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
1 November 2005Registered office changed on 01/11/05 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 November 2005Return made up to 06/02/05; full list of members (6 pages)
1 November 2005Return made up to 06/02/05; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
21 June 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
18 February 2004Return made up to 06/02/04; full list of members (6 pages)
10 February 2004Company name changed plant repair & maintenance limit ed\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed plant repair & maintenance limit ed\certificate issued on 10/02/04 (2 pages)
30 June 2003Company name changed the powershift transmission repa ir company LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed the powershift transmission repa ir company LIMITED\certificate issued on 30/06/03 (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
6 February 2003Incorporation (14 pages)