Company NamePower Lift Material Handling Limited
Company StatusDissolved
Company Number05628603
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NamePeter Bruce Hutchinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Secretary NameMrs Gillian Hutchinson
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Director NameMrs Gillian Hutchinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Director NamePeter Martin Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2009)
RoleEngineer
Correspondence Address23 Laburnum Road
Redcar
Cleveland
TS10 3LT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered AddressFleming Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6TT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£32,662
Cash£21,560
Current Liabilities£2,850

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
(5 pages)
30 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
(5 pages)
22 February 2010Registered office address changed from Building 18 Teesport Commerce Park Dockside Road Middlesbrough TS6 6UZ on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Building 18 Teesport Commerce Park Dockside Road Middlesbrough TS6 6UZ on 22 February 2010 (2 pages)
18 November 2009Director's details changed for Gillian Hutchinson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Bruce Hutchinson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Bruce Hutchinson on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Gillian Hutchinson on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Director appointed gillian hutchinson (2 pages)
22 June 2009Director appointed gillian hutchinson (2 pages)
16 June 2009Appointment terminated director peter jones (1 page)
16 June 2009Appointment Terminated Director peter jones (1 page)
20 November 2008Director's change of particulars / peter jones / 01/01/2008 (1 page)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
20 November 2008Director's Change of Particulars / peter jones / 01/01/2008 / HouseName/Number was: , now: 23; Street was: 14 aquila drive, now: laburnum road; Post Town was: heddon on the wall, now: redcar; Region was: tyne & wear, now: cleveland; Post Code was: NE15 0BS, now: TS10 3LT; Country was: , now: england (1 page)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2007Return made up to 18/11/07; full list of members (3 pages)
4 December 2007Return made up to 18/11/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
15 February 2007Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2007Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Return made up to 18/11/06; full list of members (7 pages)
28 December 2006Return made up to 18/11/06; full list of members (7 pages)
25 January 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
25 January 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
18 November 2005Incorporation (12 pages)
18 November 2005Incorporation (12 pages)