About

Registered Number: 03941670
Date of Incorporation: 07/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2019 (4 years and 5 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Power Wizards Ltd was setup in 2000. The current directors of the company are listed as Doyle, Michael Christopher, Georges, Philippe Michel Marie, Hall, Mark Alan Stanley, Riley, David James, Lovering, David John, Maurer, Kim Andrew, Mccoll, Jacqueline Sarah, Mccoll, Robert Ian, Parmar, Yogesh Chandra at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVERING, David John 08 March 2013 10 September 2013 1
MAURER, Kim Andrew 11 March 2006 07 November 2007 1
MCCOLL, Jacqueline Sarah 11 March 2006 07 November 2007 1
MCCOLL, Robert Ian 07 March 2000 30 April 2008 1
PARMAR, Yogesh Chandra 07 March 2000 26 June 2002 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Michael Christopher 09 January 2014 28 April 2017 1
GEORGES, Philippe Michel Marie 17 November 2017 05 July 2018 1
HALL, Mark Alan Stanley 01 January 2012 01 March 2012 1
RILEY, David James 28 April 2017 17 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2019
LIQ13 - N/A 26 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2018
AD01 - Change of registered office address 06 November 2018
RESOLUTIONS - N/A 05 November 2018
LIQ01 - N/A 05 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2018
TM02 - Termination of appointment of secretary 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 02 February 2018
TM02 - Termination of appointment of secretary 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AP03 - Appointment of secretary 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM02 - Termination of appointment of secretary 26 May 2017
AP03 - Appointment of secretary 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 07 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 13 March 2015
AP01 - Appointment of director 04 November 2014
AR01 - Annual Return 22 April 2014
AA01 - Change of accounting reference date 24 March 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 28 January 2014
AP03 - Appointment of secretary 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
RESOLUTIONS - N/A 14 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 March 2012
AD01 - Change of registered office address 28 March 2012
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AP03 - Appointment of secretary 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 April 2009
353 - Register of members 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
RESOLUTIONS - N/A 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 15 May 2008
353 - Register of members 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
AUD - Auditor's letter of resignation 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 09 March 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 06 October 2005
225 - Change of Accounting Reference Date 21 June 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 07 August 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 14 March 2001
225 - Change of Accounting Reference Date 20 November 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.