Company NamePower Electricals Ltd
Company StatusDissolved
Company Number06133150
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameDavid P Ames Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Paul Ames
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2007(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 06 July 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address19 Bedeburn View
Jarrow
Tyne And Wear
NE32 5PA
Secretary NameKathleen Ames
NationalityBritish
StatusClosed
Appointed17 March 2007(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 06 July 2010)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address19 Bede Burn View
Jarrow
Tyne & Wear
NE32 5PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHenry Studdy House
139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (3 pages)
11 March 2010Application to strike the company off the register (3 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 April 2008Return made up to 29/02/08; full list of members (3 pages)
10 April 2008Return made up to 29/02/08; full list of members (3 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Ad 17/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Ad 17/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Company name changed david p ames LIMITED\certificate issued on 20/03/07 (2 pages)
20 March 2007Company name changed david p ames LIMITED\certificate issued on 20/03/07 (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
1 March 2007Incorporation (9 pages)
1 March 2007Incorporation (9 pages)