About

Registered Number: 04752880
Date of Incorporation: 02/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (8 years and 6 months ago)
Registered Address: Unit 1b, The Old Chapel Denbigh Road, Hendre, Mold, Clwyd, CH7 5QL

 

Based in Mold, Powertech Engineering Solutions Ltd was founded on 02 May 2003, it has a status of "Dissolved". There is one director listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Jayne 02 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 12 July 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 June 2010
AD01 - Change of registered office address 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
225 - Change of Accounting Reference Date 01 September 2003
MEM/ARTS - N/A 14 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
CERTNM - Change of name certificate 09 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.