Company NamePower Tool Repair Specialists Ltd
Company StatusDissolved
Company Number08277896
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date21 December 2017 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Director

Director NameMrs Lynn Fisher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(same day as company formation)
RoleCsa
Country of ResidenceEngland
Correspondence Address70 Hythe End Road
Wraysbury
TW19 5AP

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
21 September 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
9 March 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 9 March 2017 (2 pages)
18 January 2017Statement of affairs with form 4.19 (7 pages)
18 January 2017Statement of affairs with form 4.19 (7 pages)
18 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
18 January 2017Appointment of a voluntary liquidator (1 page)
18 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
18 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Registered office address changed from 70 Hythe End Road Wraysbury Staines-upon-Thames Middlesex TW19 5AP to 2 Nelson Street Southend on Sea Essex SS1 1EF on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from 70 Hythe End Road Wraysbury Staines-upon-Thames Middlesex TW19 5AP to 2 Nelson Street Southend on Sea Essex SS1 1EF on 6 January 2017 (2 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
28 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 November 2013 (1 page)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)