Company NamePowerdrive (2000) Limited
Company StatusDissolved
Company Number04193698
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameRichard Anthony Harris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleDebt Recovery Agent
Correspondence Address12 Sunningdale House
Sunningdale Court
Eston
Cleveland
TS6 9ES
Secretary NameRichard Anthony Harris
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleDebt Recovery Agent
Correspondence Address12 Sunningdale House
Sunningdale Court
Eston
Cleveland
TS6 9ES
Director NameJeffrey Richard Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(8 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 20 January 2009)
RoleDebt Recovery
Correspondence Address24 Garden Place
Middlesbrough
Cleveland
TS6 0LZ
Director NameJohn Ernest Leach
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 South Park Avenue
Middlesbrough
Cleveland
TS6 0NS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
25 July 2008Return made up to 04/04/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 04/04/07; full list of members (7 pages)
28 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 April 2006Return made up to 04/04/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 March 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 04/04/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 April 2003New director appointed (1 page)
2 April 2003Return made up to 04/04/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 July 2002Director resigned (1 page)
16 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (21 pages)