Company NamePowercharge Limited
Company StatusDissolved
Company Number06785823
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMargaret Oates
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ashburton Road
Prenton
Merseyside
CH43 8TN
Wales
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRose Power
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wilfred Owen Drive
Claughton
Birkenhead
Merseyside
CH41 0HA
Wales
Director NameMr Robert John Power
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(3 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address556 Woodchurch Road
Prenton
Merseyside
CH43 0TT
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

33 at £1Miss Rose Power
33.33%
Ordinary
33 at £1Mr Robert John Power
33.33%
Ordinary
33 at £1Mrs Margaret Oates
33.33%
Ordinary

Financials

Year2014
Net Worth£132
Cash£258
Current Liabilities£211

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
4 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 April 2012Termination of appointment of Robert John Power as a director on 12 March 2012 (2 pages)
2 April 2012Termination of appointment of Robert Power as a director (2 pages)
2 April 2012Termination of appointment of Rose Power as a director (2 pages)
2 April 2012Termination of appointment of Rose Power as a director on 12 March 2012 (2 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 99
(5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 99
(5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 99
(5 pages)
13 January 2012Registered office address changed from Montrose House Clayhill Park Liverpool Road Neston Cheshire CH64 3RU on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Montrose House Clayhill Park Liverpool Road Neston Cheshire CH64 3RU on 13 January 2012 (1 page)
16 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
15 May 2009Director appointed robert john power (2 pages)
15 May 2009Ad 07/05/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
15 May 2009Director appointed margaret oates (2 pages)
15 May 2009Director appointed robert john power (2 pages)
15 May 2009Ad 07/05/09 gbp si 98@1=98 gbp ic 1/99 (2 pages)
15 May 2009Director appointed margaret oates (2 pages)
11 March 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
11 March 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
9 February 2009Director appointed rose power (2 pages)
9 February 2009Registered office changed on 09/02/2009 from 134 percival road enfield EN1 1QU (1 page)
9 February 2009Registered office changed on 09/02/2009 from 134 percival road enfield EN1 1QU (1 page)
9 February 2009Director appointed rose power (2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
19 January 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
19 January 2009Appointment Terminated Director clifford wing (1 page)
19 January 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
19 January 2009Appointment terminated director clifford wing (1 page)
8 January 2009Incorporation (22 pages)
8 January 2009Incorporation (22 pages)