Company NameWp196 Limited
Company StatusDissolved
Company Number05410315
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NamePower Partners Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid William Power
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleConsultant
Correspondence Address196 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameElizabeth Helen Power
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleConsultant
Correspondence Address196 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Secretary NameElizabeth Helen Power
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleConsultant
Correspondence Address196 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStuart House, 15/17 North Park
Road, Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£34,418
Cash£34,146
Current Liabilities£2,042

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
7 January 2010Application to strike the company off the register (3 pages)
7 January 2010Application to strike the company off the register (3 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 01/04/07; full list of members (2 pages)
12 April 2007Return made up to 01/04/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 April 2006Return made up to 01/04/06; full list of members (2 pages)
24 April 2006Return made up to 01/04/06; full list of members (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Company name changed power partners LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Company name changed power partners LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (16 pages)
1 April 2005Incorporation (16 pages)