Company NameUK Power Inverters Limited
Company StatusDissolved
Company Number05400523
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameMr Colin Robert Lumsden
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address108 Hemper Lane
Sheffield
S8 7FE
Director NameMatthew Paul Daws
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(1 month, 1 week after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleSales Mgr
Correspondence Address5 Marsala Walk
Darfield
Barnsley
South Yorkshire
S73 9RF
Director NameCraig Owen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleSales Manager
Correspondence Address17 Ellorslie Drive
Stocksbridge
Sheffield
South Yorkshire
S36 2BB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
16 February 2007Statement of affairs (7 pages)
16 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2007Appointment of a voluntary liquidator (1 page)
26 January 2007Registered office changed on 26/01/07 from: unit 12 imex spaces 7 maltravers road sheffield south yorkshire S2 5AA (1 page)
30 May 2006Return made up to 21/03/06; full list of members (2 pages)
16 February 2006Director resigned (1 page)
10 June 2005Particulars of mortgage/charge (9 pages)
8 June 2005Ad 01/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 March 2005Incorporation (16 pages)