POWERED ACCESS LICENSING LTD
Overview
Company Name | POWERED ACCESS LICENSING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03964801 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POWERED ACCESS LICENSING LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is POWERED ACCESS LICENSING LTD located?
Registered Office Address | Unit 1 Moss End Business Village Crooklands LA7 7NU Milnthorpe Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POWERED ACCESS LICENSING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for POWERED ACCESS LICENSING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Foster Bache as a director on May 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Robert Couling as a director on May 16, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Director's details changed for Mr Stephen Robert Couling on Apr 11, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Ball as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Ball as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Timothy Neil Whiteman on Nov 04, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Timothy Neil Whiteman on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Stephen Shaughnessy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Bridge End Business Park Bridge End Business Park Milnthorpe Cumbria LA7 7RH U K* on May 19, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of POWERED ACCESS LICENSING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BACHE, Andrew Foster | Director | Moss End Business Village Crooklands LA7 7NU Milnthorpe Unit 1 Cumbria | England | British | Certified Chartered Accountant | 208155980001 | ||||
WHITEMAN, Timothy Neil | Director | Oetlingerstrassse Ch-4057 Basel 163 Switzerland | Switzerland | British | Managing Director | 97305420004 | ||||
BENNETT, Peter | Secretary | Oakridge Road Drumpellier Lawns, Bargeddie G69 7TH Glasgow 22 North Lanarks Scotland | British | Company Director | 128386220001 | |||||
REID, Robert Andrew Wilson | Secretary | Dunmore Gryffe Road, Kilmacolm PA13 4BA Inverclyde | British | Co Director | 104667750001 | |||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
ADORIAN, Paul Anthony | Director | Buckstone House Tewitfield LA6 1JQ Carnforth Lancashire | British | Company Director | 36685690001 | |||||
BALL, John | Director | Ashborne Business Centre Ballybin Road Ashbourne Height For Hire (Safety Training) Ltd Co. Meath Ireland | Ireland | Irish | Co Director | 62858090001 | ||||
BENNETT, Peter | Director | Oakridge Road Drumpellier Lawns, Bargeddie G69 7TH Glasgow 22 North Lanarks Scotland | United Kingdom | British | Company Director | 128386220001 | ||||
COULING, Stephen Robert | Director | Ash Close North Hinksey OX2 9GS Oxford 2 England | England | British | Managing Director | 126384890003 | ||||
DAVIN, Nicholas George | Director | Invereske IRISH Donegal Donegal Ireland | Ireland | Irish | Company Director | 143173520001 | ||||
GODENHIELM, Lars-Petter | Director | Grankulla Fin-02700 Finland | Finnish | Managing Director | 69746040003 | |||||
LASKY, William | Director | 13052 Gordon Circle Hagerstown 21742 Maryland Usa | Usa | Executive | 100030200001 | |||||
MORT, Anthony John | Director | Eastwood House Mathern Road Mathern NP16 6HY Chepstow | United Kingdom | British | Company Director | 28715600004 | ||||
REID, Robert Andrew Wilson | Director | Dunmore Gryffe Road, Kilmacolm PA13 4BA Inverclyde | British | Company Director | 104667750001 | |||||
SAUBOT, Pierre Francois | Director | 22 Rue Raynouard FOREIGN Paris 75016 France | French | Company Director | 70696100001 | |||||
SHAUGHNESSY, Stephen Andrew | Director | Campbell Road N1H1B9 Guelph 55 Ontario Canada | Canada | Us | Operational Director | 105628940002 | ||||
SPARROW, Leigh William | Director | 18 Cross Lane Helmdon NN13 5QL Brackley Northamptonshire | Northamtonshire | British | Company Director | 75170840001 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of POWERED ACCESS LICENSING LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
International Powered Access Federation | Apr 05, 2017 | Crooklands LA7 7NU Milnthorpe Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0