Company NamePower Distributions And Technical Services Limited
Company StatusDissolved
Company Number05882174
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameWoodglen Properties Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Jeremy Taylor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Chestnut Avenue
Heybridge
Maldon
Essex
CM9 4BA
Secretary NameLucy Jane Taylor
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleSecretary
Correspondence Address7 Chestnut Avenue
Heybridge
Maldon
Essex
CM9 4BA
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£16,099
Cash£3,439
Current Liabilities£112,090

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Lucy Jane Taylor on 19 July 2010 (2 pages)
8 September 2010Director's details changed for Jeremy Taylor on 19 July 2010 (2 pages)
8 September 2010Director's details changed for Jeremy Taylor on 19 July 2010 (2 pages)
8 September 2010Secretary's details changed for Lucy Jane Taylor on 19 July 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 March 2008Prev sho from 31/07/2007 to 31/03/2007 (1 page)
12 March 2008Accounts made up to 31 March 2007 (2 pages)
12 March 2008Prev sho from 31/07/2007 to 31/03/2007 (1 page)
31 July 2007Return made up to 20/07/07; full list of members (2 pages)
31 July 2007Return made up to 20/07/07; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 122 new london road chelmsford essex CM2 0RG (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Company name changed woodglen properties LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Company name changed woodglen properties LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
15 January 2007Director resigned (1 page)
20 July 2006Incorporation (15 pages)
20 July 2006Incorporation (15 pages)