About

Registered Number: 03991372
Date of Incorporation: 12/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 4 months ago)
Registered Address: Power-Catamarans, Trevilling, Quay, Wadebridge, Cornwall, PL27 6EB

 

Power-catamarans Ltd was registered on 12 May 2000. Currently we aren't aware of the number of employees at the this business. Power-catamarans Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John Howard 29 August 2000 - 1
BAKER, Sheila 29 August 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
L64.07 - Release of Official Receiver 10 September 2015
COCOMP - Order to wind up 08 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 23 March 2009
395 - Particulars of a mortgage or charge 27 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 14 May 2007
287 - Change in situation or address of Registered Office 30 March 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 21 February 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 30 June 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 13 March 2002
287 - Change in situation or address of Registered Office 26 June 2001
363s - Annual Return 26 June 2001
CERTNM - Change of name certificate 13 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.