Company NamePowerloyal Limited
Company StatusDissolved
Company Number03796937
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressTanamerah
Church Lane Clarborough
Retford
Nottinghamshire
DN22 9NQ
Secretary NameAndrew Powell
NationalityBritish
StatusClosed
Appointed28 February 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 16 December 2003)
RoleEngineer
Correspondence Address3 Leighton View
Coppenhall
Crewe
CW1 3YT
Director NamePeter Joseph Powell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleManager
Correspondence Address215 Rushgreen Road
Lymm
Cheshire
WA13 9QY
Director NameMr Leslie Purdy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleManager
Correspondence Address31 Myrtle Street
Retford
Nottinghamshire
DN22 7BS
Secretary NamePeter Joseph Powell
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleManager
Correspondence Address215 Rushgreen Road
Lymm
Cheshire
WA13 9QY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address15 London Road
Stockton Heath
Warrington
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth-£612
Cash£2
Current Liabilities£24,786

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
24 July 2003Application for striking-off (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page)
29 July 2002Secretary resigned;director resigned (1 page)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 April 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
2 July 2001Return made up to 28/06/01; full list of members (7 pages)
5 April 2001Director resigned (1 page)
5 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2001Registered office changed on 10/01/01 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page)
11 July 2000Return made up to 28/06/00; full list of members (8 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
28 July 1999Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
28 June 1999Incorporation (16 pages)