Company NamePowerloyal UK Limited
DirectorAndrew Powell
Company StatusDissolved
Company Number04218261
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleEngineer
Correspondence Address3 Leighton View
Coppenhall
Crewe
CW1 3YT
Secretary NamePamela Anne Powell
NationalityBritish
StatusCurrent
Appointed14 October 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleAdministrator
Correspondence Address4 Richmond Avenue
Warrington
Cheshire
WA4 1XA
Director NameMatthew Burrows
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleManager
Correspondence Address94 Cheadle Road
Tean
Stoke On Trent
Staffordshire
ST10 4DN
Director NameMr Andrew Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressTanamerah
Church Lane Clarborough
Retford
Nottinghamshire
DN22 9NQ
Director NamePeter Joseph Powell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleSales Manager
Correspondence Address215 Rushgreen Road
Lymm
Cheshire
WA13 9QY
Secretary NamePeter Joseph Powell
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleSales Manager
Correspondence Address215 Rushgreen Road
Lymm
Cheshire
WA13 9QY
Secretary NameAndrew Powell
NationalityBritish
StatusResigned
Appointed14 February 2002(9 months after company formation)
Appointment Duration8 months (resigned 14 October 2002)
RoleEngineer
Correspondence Address3 Leighton View
Coppenhall
Crewe
CW1 3YT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2006Dissolved (1 page)
3 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2004Statement of affairs (7 pages)
17 June 2004Registered office changed on 17/06/04 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page)
15 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2004Appointment of a voluntary liquidator (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 July 2003Return made up to 16/05/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
21 February 2002Director resigned (1 page)
12 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 July 2001Particulars of mortgage/charge (7 pages)
6 June 2001Ad 29/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 May 2001Secretary resigned (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
24 May 2001Director resigned (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
16 May 2001Incorporation (10 pages)