About

Registered Number: 04978203
Date of Incorporation: 27/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 1 month ago)
Registered Address: 58 Exmouth Road, Sale, Manchester, M33 5HU,

 

Established in 2003, Power Plumbing Ltd are based in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Janette 06 April 2017 - 1
POWER, Steve 27 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
POWER, Janette 27 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 28 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 28 August 2015
DISS40 - Notice of striking-off action discontinued 23 May 2015
AR01 - Annual Return 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 04 September 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 04 September 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 26 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 26 August 2011
DISS40 - Notice of striking-off action discontinued 30 March 2011
AR01 - Annual Return 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 February 2010
AD01 - Change of registered office address 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.