About

Registered Number: 06403619
Date of Incorporation: 18/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 7 months ago)
Registered Address: C/O Bridgestones, 125-127 Union Street, Oldham, OL1 1TE

 

Having been setup in 2007, Powersafe Ltd have registered office in Oldham, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Powersafe Ltd. This business has 3 directors listed as Edwards, Lisa Patricia, Edwards, Anthony John, Faulkner, Justin Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Anthony John 18 October 2007 31 May 2013 1
FAULKNER, Justin Mark 11 August 2014 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lisa Patricia 18 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
LIQ14 - N/A 07 August 2018
RESOLUTIONS - N/A 29 December 2017
LIQ02 - N/A 29 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
AD01 - Change of registered office address 20 December 2017
AD01 - Change of registered office address 23 November 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 08 September 2014
SH01 - Return of Allotment of shares 18 August 2014
AP01 - Appointment of director 14 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 05 July 2011
AA01 - Change of accounting reference date 05 July 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CERTNM - Change of name certificate 17 October 2009
RESOLUTIONS - N/A 17 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 19 November 2008
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.