Company NamePower 4 Pubs (UK) Limited
Company StatusDissolved
Company Number06571527
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Ersoz
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMrs Carolyn Victoria Ersoz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Secretary NameMrs Carolyn Victoria Ersoz
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Location

Registered AddressUnit 4 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

100 at £1Mr Barry Ersoz
50.00%
Ordinary
100 at £1Mrs Carolyn Victoria Ersoz
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 June 2020Director's details changed for Mrs Carolyn Victoria Ersoz on 1 June 2020 (2 pages)
8 June 2020Registered office address changed from The Innovation Centre - Hub Two Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to Unit 4 Roseberry Court Stokesley Middlesbrough TS9 5QT on 8 June 2020 (1 page)
8 June 2020Director's details changed for Mr Barry Ersoz on 1 June 2020 (2 pages)
8 June 2020Secretary's details changed for Mrs Carolyn Victoria Ersoz on 1 June 2020 (1 page)
20 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 7 Bankside, the Watermark Gateshead NE11 9SY United Kingdom to The Innovation Centre - Hub Two Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 19 March 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 May 2017Registered office address changed from 13 st. Bega's Glade Hartlepool Cleveland TS26 0FB to 7 Bankside, the Watermark Gateshead NE11 9SY on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 13 st. Bega's Glade Hartlepool Cleveland TS26 0FB to 7 Bankside, the Watermark Gateshead NE11 9SY on 4 May 2017 (1 page)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Director's details changed for Mrs Carolyn Victoria Ersoz on 3 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Barry Ersoz on 3 January 2017 (2 pages)
5 January 2017Director's details changed for Mrs Carolyn Victoria Ersoz on 3 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Barry Ersoz on 3 January 2017 (2 pages)
27 October 2016Secretary's details changed for Mrs Carolyn Victoria Ersoz on 27 October 2016 (1 page)
27 October 2016Secretary's details changed for Mrs Carolyn Victoria Ersoz on 27 October 2016 (1 page)
27 October 2016Director's details changed for Mr Barry Ersoz on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Barry Ersoz on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Mrs Carolyn Victoria Ersoz on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Mrs Carolyn Victoria Ersoz on 27 October 2016 (2 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(5 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(5 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(5 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Secretary's details changed for Mrs Carolyn Victoria Ersoz on 22 April 2010 (2 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mrs Carolyn Victoria Ersoz on 22 April 2010 (2 pages)
9 May 2011Secretary's details changed for Mrs Carolyn Victoria Ersoz on 22 April 2010 (2 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from 13 St. Bega's Close Hartlepool TS26 0FB England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 13 St. Bega's Close Hartlepool TS26 0FB England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 13 St. Bega's Close Hartlepool TS26 0FB England on 9 May 2011 (1 page)
9 May 2011Director's details changed for Mrs Carolyn Victoria Ersoz on 22 April 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Carolyn Victoria Ersoz on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Carolyn Victoria Ersoz on 21 April 2010 (2 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
19 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 April 2009Return made up to 21/04/09; full list of members (4 pages)
23 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2008Incorporation (16 pages)
21 April 2008Incorporation (16 pages)