Company NamePow Wow Productions Limited
Company StatusDissolved
Company Number04864328
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Alexia Scoulas
StatusClosed
Appointed27 October 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 29 November 2011)
RoleCompany Director
Correspondence AddressDunsborough House The Meadows
Seaton
Seham
Durham
SR7 0QB
Director NameJames Coldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleGeneral Manager
Correspondence AddressFlat 6 Seacrest Court
Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Secretary NameMr Edward John Glauser
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinter's Farm House
North Common Road
Wivelsfield Green
Sussex
RH17 7RJ
Director NameAlexia Scoulas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2011)
RoleCompany As Director
Correspondence AddressDunsborough House
The Meadows, Seaton
Seaham
County Durham
SR7 0QB
Secretary NameMr Bradley Carl Thomas
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2008)
RoleTax Partner
Country of ResidenceEngland
Correspondence Address9 Butterburn Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameDr John Settle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Lea
Hambleton Court
Great Smeaton
Northallerton
DL6 2HR
Director NameMr Richard Thomas John Bell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 High Street
North Ferriby
East Yorkshire
HU14 3EP
Director NameMr David Bonner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 St. Ronans Drive
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4JW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameRHK Business Advisers Llp (Corporation)
StatusResigned
Appointed26 February 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2009)
Correspondence AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£123
Cash£457
Current Liabilities£650

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2011Termination of appointment of Alexia Scoulas as a director (1 page)
22 August 2011Termination of appointment of David Bonner as a director (2 pages)
22 August 2011Termination of appointment of Alexia Scoulas as a director (1 page)
22 August 2011Termination of appointment of David Bonner as a director (2 pages)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
5 January 2011Termination of appointment of Richard Bell as a director (1 page)
5 January 2011Termination of appointment of Richard Bell as a director (1 page)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(6 pages)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(6 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 December 2009Appointment of Ms Alexia Scoulas as a secretary (1 page)
15 December 2009Appointment of Ms Alexia Scoulas as a secretary (1 page)
10 December 2009Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
10 December 2009Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
17 September 2009Return made up to 12/08/09; full list of members (3 pages)
17 September 2009Return made up to 12/08/09; full list of members (3 pages)
9 September 2009Director appointed mr david bonner (1 page)
9 September 2009Director appointed mr richard bell (1 page)
9 September 2009Director appointed mr richard bell (1 page)
9 September 2009Director appointed mr david bonner (1 page)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 April 2009Secretary's Change of Particulars / rhk / 01/04/2009 / Surname was: rhk, now: rhk business advisers LLP (2 pages)
16 April 2009Secretary's change of particulars / rhk / 01/04/2009 (2 pages)
6 April 2009Appointment Terminated Director john settle (1 page)
6 April 2009Appointment terminated director john settle (1 page)
27 January 2009Ad 08/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Ad 08/12/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009S-div (1 page)
27 January 2009S-div (1 page)
14 January 2009Director appointed dr john settle (2 pages)
14 January 2009Director appointed dr john settle (2 pages)
14 January 2009Return made up to 12/08/08; full list of members (3 pages)
14 January 2009Return made up to 12/08/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 May 2008Accounts made up to 31 August 2007 (1 page)
4 March 2008Secretary appointed rhk (2 pages)
4 March 2008Secretary appointed rhk (2 pages)
4 March 2008Appointment Terminated Secretary bradley thomas (1 page)
4 March 2008Appointment terminated secretary bradley thomas (1 page)
10 October 2007Return made up to 12/08/07; full list of members (2 pages)
10 October 2007Return made up to 12/08/07; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
27 June 2007Accounts made up to 31 August 2006 (1 page)
12 February 2007Return made up to 12/08/06; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 12/08/06; full list of members (2 pages)
19 May 2006Accounts made up to 31 August 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 October 2005Return made up to 12/08/05; full list of members (2 pages)
19 October 2005Return made up to 12/08/05; full list of members (2 pages)
10 January 2005Accounts made up to 31 August 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
30 October 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New secretary appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
10 September 2004Return made up to 12/08/04; full list of members (6 pages)
10 September 2004Return made up to 12/08/04; full list of members (6 pages)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 October 2003Registered office changed on 30/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)