About

Registered Number: 07352105
Date of Incorporation: 20/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 11 months ago)
Registered Address: 83 Ducie Street, Manchester, M1 2JQ

 

Powell & Family Ltd was setup in 2010, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNKLEY, Bernard 01 February 2011 01 August 2015 1
DUNKLEY, Sylvia 01 February 2011 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Bryan 01 February 2011 - 1
CASTLE, Catherine 20 August 2010 01 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
CH03 - Change of particulars for secretary 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AD01 - Change of registered office address 13 May 2016
CH01 - Change of particulars for director 13 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 25 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 19 January 2016
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 28 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 September 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AP01 - Appointment of director 30 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 19 May 2012
AA01 - Change of accounting reference date 30 September 2011
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AP03 - Appointment of secretary 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
CERTNM - Change of name certificate 05 January 2011
CONNOT - N/A 05 January 2011
NEWINC - New incorporation documents 20 August 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.