POWERCEM (GB) LIMITED
Overview
Company Name | POWERCEM (GB) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07437481 |
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 POWERCEM (GB) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is POWERCEM (GB) LIMITED located?
Registered Office Address | The Mill Lodge Lane DE1 3HB Derby Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POWERCEM (GB) LIMITED?
Company Name | From | Until |
---|---|---|
POWERCEM GB LIMITED | Apr 12, 2011 | Apr 12, 2011 |
POWERCEM TECHNOLOGIES (UK) LIMITED | Nov 17, 2010 | Nov 17, 2010 |
POWERCEM TECNOLOGIES (UK) LIMITED | Nov 11, 2010 | Nov 11, 2010 |
What are the latest accounts for POWERCEM (GB) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for POWERCEM (GB) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip John May-Brown as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Geoffrey Thomas Preston as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leslie James Ellaby as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr George Wayne Clark as a director on Oct 09, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Anthony Langford Joyce as a director on Oct 09, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 25, 2012
| 3 pages | SH01 | ||||||||||
Termination of appointment of Wesley Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Anthony Langford Joyce as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * the Mill Lodge Lane Derby Derbyshire DE1 3HB England* on Nov 29, 2011 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of POWERCEM (GB) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, George Wayne | Director | T2A 7N8 Calgary 35 Applecrest Court Se Alberta Canada | Canada | Canadian | Civil Engineer | 192758060001 | ||||
ELLABY, Leslie James | Director | Burgamot Lane Comberbach CW9 6PB Northwich 16 Cheshire United Kingdom | United Kingdom | British | Director | 15964530001 | ||||
JOYCE, David Anthony Langford | Director | The Common Quarndon DE22 5JY Derby 5 Derbyshire England | England | British | Director | 34938970001 | ||||
MAY-BROWN, Philip John | Director | Foxlands Avenue Darley Abbey DE22 2AH Derby 6 Derbyshire United Kingdom | United Kingdom | British | Director | 39777770001 | ||||
PRESTON, Geoffrey Thomas | Director | Lentworth Hall Abbeystead LA2 9BE Lancaster 3 Lancashire United Kingdom | England | British | Director | 155612760001 | ||||
SMITH, Wesley Grainger | Director | Winthorpe NG24 2NN Newark Winthorpe House United Kingdom | England | British | Director | 64111170001 |
Who are the persons with significant control of POWERCEM (GB) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr George Wayne Clark | Apr 06, 2016 | T2A 7N8 Calgary 35 Applecrest Court Se Alberta Canada | No |
Nationality: Canadian Country of Residence: Canada | |||
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