POWDER PROCESS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

POWDER PROCESS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03200823

Incorporation date

19/05/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

457 Southchurch Road, Southend-On-Sea, Essex SS1 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1996)
dot icon23/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon25/10/2016
Application to strike the company off the register
dot icon08/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon17/02/2016
Appointment of Mrs Brenda Rolfe as a secretary on 2016-02-08
dot icon17/02/2016
Termination of appointment of Ian Angus White as a secretary on 2016-02-08
dot icon13/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/09/2015
Appointment of Mr John William Rolfe as a director on 2015-09-08
dot icon16/08/2015
Director's details changed for Mr Graham Stuart Lucking on 2015-01-31
dot icon16/08/2015
Secretary's details changed for Mr Ian Angus White on 2015-01-31
dot icon05/08/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/09/2011
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 2011-09-28
dot icon27/09/2011
Registered office address changed from Hamlet House, 366-368 London Road, Westcliff on Sea Essex SS0 7HZ on 2011-09-28
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon24/05/2011
Secretary's details changed for Mr Ian Angus White on 2011-02-01
dot icon24/05/2011
Director's details changed for Mr Graham Stuart Lucking on 2011-02-01
dot icon14/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/10/2009
Resolutions
dot icon14/07/2009
Return made up to 20/05/09; full list of members
dot icon28/04/2009
Director's change of particulars / graham lucking / 01/12/2008
dot icon15/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 20/05/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 20/05/07; full list of members
dot icon25/03/2007
Accounts for a small company made up to 2006-06-30
dot icon06/12/2006
Return made up to 20/05/05; full list of members; amend
dot icon21/05/2006
Return made up to 20/05/06; full list of members
dot icon19/04/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon07/07/2005
Return made up to 20/05/05; full list of members
dot icon21/06/2005
Particulars of mortgage/charge
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon27/05/2004
Return made up to 20/05/04; no change of members
dot icon05/04/2004
Accounts for a small company made up to 2003-03-31
dot icon09/12/2003
New secretary appointed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon17/07/2003
Return made up to 20/05/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2002-03-31
dot icon19/05/2002
Return made up to 20/05/02; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2001-03-31
dot icon21/05/2001
Return made up to 20/05/01; full list of members
dot icon03/08/2000
Return made up to 20/05/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon12/07/2000
Ad 23/07/99--------- £ si 175000@1=175000 £ ic 100000/275000
dot icon12/07/2000
Ad 23/07/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
£ nc 250000/500000 23/07/99
dot icon04/10/1999
£ nc 1000/250000 23/07/99
dot icon02/08/1999
Accounts for a small company made up to 1999-03-31
dot icon11/05/1999
Return made up to 20/05/99; full list of members
dot icon19/04/1999
Registered office changed on 20/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR
dot icon28/01/1999
Director's particulars changed
dot icon28/01/1999
Secretary's particulars changed
dot icon09/11/1998
New director appointed
dot icon30/07/1998
Particulars of mortgage/charge
dot icon20/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/07/1998
Return made up to 20/05/98; full list of members
dot icon09/07/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon19/11/1997
New secretary appointed
dot icon19/11/1997
Secretary resigned;director resigned
dot icon29/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/09/1997
Resolutions
dot icon14/05/1997
Return made up to 20/05/97; full list of members
dot icon17/10/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon20/08/1996
New secretary appointed;new director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Secretary resigned
dot icon04/06/1996
New secretary appointed
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
Director resigned
dot icon19/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucking, Graham
Director
18/10/1998 - Present
66
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/05/1996 - 19/05/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/05/1996 - 19/05/1996
67500
Rolfe, John William
Director
30/07/1996 - 26/06/2003
2
Rolfe, John William
Director
07/09/2015 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POWDER PROCESS ENGINEERING LIMITED

POWDER PROCESS ENGINEERING LIMITED is an(a) Dissolved company incorporated on 19/05/1996 with the registered office located at 457 Southchurch Road, Southend-On-Sea, Essex SS1 2PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POWDER PROCESS ENGINEERING LIMITED?

toggle

POWDER PROCESS ENGINEERING LIMITED is currently Dissolved. It was registered on 19/05/1996 and dissolved on 23/01/2017.

Where is POWDER PROCESS ENGINEERING LIMITED located?

toggle

POWDER PROCESS ENGINEERING LIMITED is registered at 457 Southchurch Road, Southend-On-Sea, Essex SS1 2PH.

What does POWDER PROCESS ENGINEERING LIMITED do?

toggle

POWDER PROCESS ENGINEERING LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for POWDER PROCESS ENGINEERING LIMITED?

toggle

The latest filing was on 23/01/2017: Final Gazette dissolved via voluntary strike-off.