Company NamePower Testing Services Limited
Company StatusDissolved
Company Number06471704
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous NameHebron Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Paul Mercy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleElectrical Contractors
Correspondence Address41 Pemberton Grove
Bawtry
Doncaster
DN10 6LR
Secretary NameStephen Paul Mercy
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleElectrical Contractors
Correspondence Address41 Pemberton Grove
Bawtry
Doncaster
DN10 6LR
Director NameMr David John Hudson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleElectrical Contractors
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Ash Grove
South Elmsall
Pontefract
West Yorkshire
WF9 2BY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 6 Langthwaite Business Park
Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2009Appointment terminated director david hudson (1 page)
18 February 2009Appointment Terminated Director david hudson (1 page)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from unit 6 langthwaite business park langthwaite road south kirkby pontefract WF9 3AP united kingdom (1 page)
12 February 2009Registered office changed on 12/02/2009 from unit 6 langthwaite business park langthwaite road south kirkby pontefract WF9 3AP united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from 13B provincial park industrial estate nether lane ecclesfield sheffield S35 9ZX (1 page)
14 January 2009Registered office changed on 14/01/2009 from 13B provincial park industrial estate nether lane ecclesfield sheffield S35 9ZX (1 page)
21 February 2008Company name changed hebron services LIMITED\certificate issued on 25/02/08 (2 pages)
21 February 2008Company name changed hebron services LIMITED\certificate issued on 25/02/08 (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Incorporation (13 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Incorporation (13 pages)