Company NamePower Group (UK) Limited
Company StatusDissolved
Company Number03815548
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Emmerson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 25 February 2003)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingsdown Way
New Marske
Redcar
Cleveland
TS11 8JN
Secretary NameKathleen Emmerson
NationalityBritish
StatusClosed
Appointed31 December 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 February 2003)
RoleCompany Director
Correspondence Address27 Kingsdown Way
New Marske
Redcar
Cleveland
TS11 8JN
Secretary NameJoanne Regan
NationalityBritish
StatusResigned
Appointed06 August 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingfisher Close
Bishop Cuthbert
Hartlepool
TS26 0GA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address17-25 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£468,498
Cash£170,367
Current Liabilities£389,728

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
8 August 2001Return made up to 28/07/01; full list of members (6 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 January 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 December 2000Particulars of mortgage/charge (4 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: PLOT6 sandgate industrial estate hartlepool cleveland TS25 1UB (1 page)
7 October 1999New secretary appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
28 July 1999Incorporation (16 pages)