Company NameThe Power Brush Company Limited
Company StatusDissolved
Company Number04102971
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameSedhire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRichard Whitehead
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoscoes Barn
Coal Pit Road, Smithills
Bolton
BL1 7PD
Secretary NameRichard Whitehead
NationalityBritish
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoscoes Barn
Coal Pit Road, Smithills
Bolton
BL1 7PD
Director NameBarry Whitehead
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(1 year, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoscoes Barn
Coal Pit Road, Smithills
Bolton
Lancashire
BL1 7PD
Director NameMr Fred Pendlebury
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGilligants Farm
Coal Pit Road, Smithills
Bolton
BL1 7PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£508,944
Cash£482,676
Current Liabilities£104,955

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Final Gazette dissolved following liquidation (1 page)
24 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
24 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
26 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (11 pages)
26 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (11 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
2 July 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 2 July 2015 (2 pages)
1 July 2015Declaration of solvency (3 pages)
1 July 2015Declaration of solvency (3 pages)
1 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-19
(1 page)
1 July 2015Appointment of a voluntary liquidator (2 pages)
1 July 2015Appointment of a voluntary liquidator (2 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
26 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 October 2012Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 4 October 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Director's details changed for Richard Whitehead on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Whitehead on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Barry Whitehead on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Barry Whitehead on 29 January 2010 (2 pages)
20 January 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 98
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 98
(4 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 January 2008Return made up to 07/11/07; full list of members (2 pages)
10 January 2008Return made up to 07/11/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 November 2006Return made up to 07/11/06; full list of members (2 pages)
14 November 2006Return made up to 07/11/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 May 2006Ad 01/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 May 2006Ad 01/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 November 2005Return made up to 07/11/05; full list of members (2 pages)
11 November 2005Return made up to 07/11/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 November 2003Return made up to 07/11/03; full list of members (7 pages)
18 November 2003Return made up to 07/11/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 December 2002Return made up to 07/11/02; full list of members (7 pages)
9 December 2002Return made up to 07/11/02; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
11 February 2002Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
11 February 2002Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
20 December 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Registered office changed on 21/02/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
20 February 2001Company name changed sedhire LIMITED\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed sedhire LIMITED\certificate issued on 20/02/01 (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
7 November 2000Incorporation (20 pages)
7 November 2000Incorporation (20 pages)