Birkenhead
Merseyside
CH41 9HP
Wales
Director Name | Mr Gregory Robert McTear-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP Wales |
Director Name | Mrs Maria McArdle |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Alyn Sarn Lane Caergwrle Wrexham Flintshire LL12 9AG Wales |
Director Name | Mr Keith McArdle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP Wales |
Registered Address | Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Robert Steven Mason & Gregory Robert Mctear-smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
23 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 November 2015 | Company name changed power branding LIMITED\certificate issued on 10/11/15
|
10 November 2015 | Company name changed power branding LIMITED\certificate issued on 10/11/15
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 January 2015 | Termination of appointment of Keith Mcardle as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Keith Mcardle as a director on 21 January 2015 (1 page) |
11 July 2014 | Appointment of Mr Gregory Robert Mctear-Smith as a director (2 pages) |
11 July 2014 | Appointment of Mr Gregory Robert Mctear-Smith as a director (2 pages) |
9 July 2014 | Registered office address changed from Glan Alyn Sarn Lane Caergwrle Flintshire LL129AG Wales on 9 July 2014 (1 page) |
9 July 2014 | Appointment of Mr Keith Mcardle as a director (2 pages) |
9 July 2014 | Appointment of Mr Keith Mcardle as a director (2 pages) |
9 July 2014 | Termination of appointment of Maria Mcardle as a director (1 page) |
9 July 2014 | Termination of appointment of Maria Mcardle as a director (1 page) |
9 July 2014 | Registered office address changed from Glan Alyn Sarn Lane Caergwrle Flintshire LL129AG Wales on 9 July 2014 (1 page) |
9 July 2014 | Appointment of Mr Robert Stephen Mason as a director (2 pages) |
9 July 2014 | Registered office address changed from Glan Alyn Sarn Lane Caergwrle Flintshire LL129AG Wales on 9 July 2014 (1 page) |
9 July 2014 | Appointment of Mr Robert Stephen Mason as a director (2 pages) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|