Company NamePowerdome Limited
Company StatusDissolved
Company Number04483479
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Directors

Director NameAllison Michelle Day
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 March 2005)
RoleCompany Director
Correspondence Address1a School Road
Northwich
Cheshire
CW9 7RG
Director NamePhilip Day
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 March 2005)
RoleCompany Director
Correspondence Address1a School Road
Northwich
Cheshire
CW9 7RG
Secretary NamePhilip Day
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 March 2005)
RoleCompany Director
Correspondence Address1a School Road
Northwich
Cheshire
CW9 7RG
Director NameStephen Eric Bond
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Coroners Lane
Widnes
Cheshire
WA8 9HZ
Director NameAlison Michelle Day
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 10 October 2002)
RoleSecretary
Correspondence Address7 Mullion Close
Runcorn
Cheshire
WA7 6AQ
Director NamePhilip Day
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2002)
RoleManager
Correspondence Address7 Mullion Close
Runcorn
Cheshire
WA7 6AQ
Secretary NamePhilip Day
NationalityBritish
StatusResigned
Appointed31 July 2002(2 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2002)
RoleManager
Correspondence Address7 Mullion Close
Runcorn
Cheshire
WA7 6AQ
Director NameMrs Elizabeth Dorothea Bond
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Coroners Lane
Widnes
Cheshire
WA8 9HZ
Secretary NameMrs Elizabeth Dorothea Bond
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Coroners Lane
Widnes
Cheshire
WA8 9HZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address15 Mersey Road
Widnes
Cheshire
WA8 0DG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004New director appointed (2 pages)
24 October 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (1 page)
18 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)