Company NamePowertech Design Limited
Company StatusDissolved
Company Number07237346
CategoryPrivate Limited Company
Incorporation Date28 April 2010(13 years, 11 months ago)
Dissolution Date18 November 2017 (6 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Clifford Barry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Lowgate House Lowgate
Hull
HU1 1EL

Location

Registered Address1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£229,437
Cash£247,272
Current Liabilities£34,915

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2017Final Gazette dissolved following liquidation (1 page)
18 November 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Return of final meeting in a members' voluntary winding up (10 pages)
18 August 2017Return of final meeting in a members' voluntary winding up (10 pages)
1 September 2016Registered office address changed from Gardeners Cottage,47 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QF England to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Gardeners Cottage,47 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QF England to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 1 September 2016 (2 pages)
31 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-18
(1 page)
31 August 2016Appointment of a voluntary liquidator (1 page)
31 August 2016Declaration of solvency (3 pages)
31 August 2016Declaration of solvency (3 pages)
31 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-18
(1 page)
31 August 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Registered office address changed from Halifax House 30-34 George Street Hull East Yorkshire HU1 3AJ to Gardeners Cottage,47 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QF on 19 May 2016 (1 page)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Registered office address changed from Halifax House 30-34 George Street Hull East Yorkshire HU1 3AJ to Gardeners Cottage,47 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QF on 19 May 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2015Director's details changed for Mr Clifford Barry on 28 January 2015 (2 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Director's details changed for Mr Clifford Barry on 28 January 2015 (2 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Director's details changed for Mr Clifford Barry on 13 April 2012 (2 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Mr Clifford Barry on 13 April 2012 (2 pages)
3 May 2012Registered office address changed from 47 Main Street Saxby-All-Saints Brigg DN20 0QF United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 47 Main Street Saxby-All-Saints Brigg DN20 0QF United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 47 Main Street Saxby-All-Saints Brigg DN20 0QF United Kingdom on 3 May 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 January 2012Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
9 January 2012Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
28 April 2010Incorporation (21 pages)
28 April 2010Incorporation (21 pages)