Colchester
Essex
CO2 7RF
Secretary Name | Miss Stephanie Gardner |
---|---|
Status | Closed |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hyacinth Close Tollesbury Maldon Essex CM9 8XQ |
Website | www.powermanagementcontrol.com |
---|
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lee Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £511 |
Current Liabilities | £60,792 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 November 2014 | Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 November 2014 (2 pages) |
27 October 2014 | Appointment of a voluntary liquidator (1 page) |
27 October 2014 | Statement of affairs with form 4.19 (6 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Statement of affairs with form 4.19 (6 pages) |
27 October 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 May 2010 | Director's details changed for Mr Lee Gardner on 5 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Lee Gardner on 5 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Lee Gardner on 5 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 82 pownall crescent colchester essex CO27RF england (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 82 pownall crescent colchester essex CO27RF england (1 page) |
5 May 2009 | Incorporation (11 pages) |
5 May 2009 | Incorporation (11 pages) |