Company NamePower Project Management Limited
Company StatusDissolved
Company Number06056331
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Thorogood
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Carisbrook Drive
Corringham
Essex
SS17 7PQ
Secretary NameSuzanne Thorogood
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Carisbrook Drive
Corringham
Essex
SS17 7PQ

Location

Registered Address615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Michael Thorogood
50.00%
Ordinary A
1 at £1Suzanne Thorogood
50.00%
Ordinary B

Financials

Year2014
Net Worth£602
Cash£8,041
Current Liabilities£8,384

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
22 October 2014Application to strike the company off the register (3 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
4 November 2010Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ on 4 November 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Director's details changed for Michael Thorogood on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Thorogood on 15 February 2010 (2 pages)
18 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 March 2009Return made up to 17/01/09; full list of members (3 pages)
17 March 2009Return made up to 17/01/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 July 2008Registered office changed on 28/07/2008 from 44 king street stanford-le-hope essex SS17 0HH (1 page)
28 July 2008Registered office changed on 28/07/2008 from 44 king street stanford-le-hope essex SS17 0HH (1 page)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2007Incorporation (19 pages)
17 January 2007Incorporation (19 pages)