Company NamePower Equipment Exports Limited
Company StatusDissolved
Company Number04814866
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGraham Blythe Backhouse
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riddings
High Street Airmyn
Goole
East Riding Of Yorkshire
DN14 8LD
Secretary NameGraham Blythe Backhouse
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riddings
High Street Airmyn
Goole
East Riding Of Yorkshire
DN14 8LD
Director NameJohn Eden Backhouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleAgrigcultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address97a High Street
Airmyn
Goole
East Yorkshire
DN14 8LD
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address107 High Street
Airmyn
Goole
East Yorkshire
DN14 8LD
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishAirmyn
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaAirmyn

Shareholders

50 at £1Graham Blythe Backhouse
50.00%
Ordinary
50 at £1John Eden Backhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£461
Cash£1,720
Current Liabilities£1,259

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015Application to strike the company off the register (3 pages)
4 September 2015Application to strike the company off the register (3 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 December 2013Termination of appointment of John Backhouse as a director (1 page)
3 December 2013Termination of appointment of John Backhouse as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for John Eden Backhouse on 11 August 2011 (2 pages)
11 August 2011Director's details changed for John Eden Backhouse on 11 August 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 July 2010Director's details changed for Graham Blythe Backhouse on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for John Eden Backhouse on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Graham Blythe Backhouse on 30 June 2010 (2 pages)
8 July 2010Director's details changed for John Eden Backhouse on 30 June 2010 (2 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
26 February 2008Director's change of particulars / graham backhouse / 21/02/2008 (1 page)
26 February 2008Director's change of particulars / graham backhouse / 21/02/2008 (1 page)
26 February 2008Capitals not rolled up (2 pages)
26 February 2008Capitals not rolled up (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 August 2006Return made up to 30/06/06; full list of members (2 pages)
18 August 2006Return made up to 30/06/06; full list of members (2 pages)
26 August 2005Return made up to 30/06/05; full list of members (7 pages)
26 August 2005Return made up to 30/06/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 September 2004Return made up to 30/06/04; full list of members (7 pages)
15 September 2004Return made up to 30/06/04; full list of members (7 pages)
26 April 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
26 April 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset BS25 1LZ (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset BS25 1LZ (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
30 June 2003Incorporation (18 pages)
30 June 2003Incorporation (18 pages)