POWER LEASING LIMITED

Register to unlock more data on OkredoRegister

POWER LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03511053

Incorporation date

15/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Comino House, Furlong Road, Bourne End, Buckinghamshire SL8 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1998)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon16/01/2011
Application to strike the company off the register
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/11/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon16/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Certificate of change of name
dot icon18/01/2009
Return made up to 31/12/08; full list of members
dot icon10/03/2008
Return made up to 16/02/08; full list of members
dot icon10/12/2007
Accounts made up to 2007-03-31
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New secretary appointed
dot icon23/05/2007
Return made up to 16/02/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon04/09/2006
Registered office changed on 05/09/06 from: 22 old bond street mayfair london W1S 4PY
dot icon12/07/2006
Director resigned
dot icon09/07/2006
Director resigned
dot icon12/03/2006
Return made up to 16/02/06; full list of members
dot icon22/02/2006
Registered office changed on 23/02/06 from: 22 old bond street mayfair london W15 4PY
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Registered office changed on 10/06/05 from: greenwood house 4-7 salisbury court london EC4Y 8BT
dot icon26/04/2005
Return made up to 16/02/05; full list of members
dot icon10/03/2005
New director appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon03/02/2005
Registered office changed on 04/02/05 from: geneva house park road peterborough PE1 2UX
dot icon20/01/2005
Registered office changed on 21/01/05 from: elwell watchorn and saxton 170 park road peterborough cambridgeshire PE1 2UF
dot icon20/01/2005
Secretary resigned
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New secretary appointed
dot icon02/11/2004
Return made up to 16/02/04; full list of members
dot icon25/10/2004
Return made up to 16/02/02; full list of members
dot icon19/10/2004
Return made up to 16/02/03; full list of members
dot icon19/10/2004
Director's particulars changed
dot icon21/09/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/09/2004
Amended accounts made up to 2002-03-31
dot icon28/04/2003
Registered office changed on 29/04/03 from: 71-72 kent house 87 regent street london W1B 4WW
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/05/2002
New secretary appointed
dot icon09/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/11/2001
Secretary resigned
dot icon19/09/2001
Registered office changed on 20/09/01 from: 8/12 priestgate peterborough cambridgeshire PE1 1JA
dot icon17/05/2001
Accounts for a small company made up to 2000-03-31
dot icon19/04/2001
Return made up to 16/02/01; full list of members
dot icon19/04/2001
Return made up to 16/02/00; full list of members
dot icon18/03/2001
Return made up to 16/02/99; full list of members
dot icon21/01/2001
Accounts for a small company made up to 1999-03-31
dot icon24/10/2000
Certificate of change of name
dot icon15/05/2000
Registered office changed on 16/05/00 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN
dot icon09/08/1999
Strike-off action suspended
dot icon02/08/1999
First Gazette notice for compulsory strike-off
dot icon03/11/1998
Registered office changed on 04/11/98 from: 25A priestgate peterborough cambridgeshire PE1 1JL
dot icon04/06/1998
Particulars of mortgage/charge
dot icon02/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon02/03/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon15/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Jeremy Simon
Director
29/12/2004 - Present
45
Nisbet, Robert
Director
16/02/1998 - 26/05/2006
25
IMC CORPORATE NOMINEES (UK) LIMITED
Corporate Director
15/02/1998 - 15/02/1998
169
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Corporate Secretary
15/02/1998 - 15/10/2001
102
Hall, Jeremy Simon
Secretary
13/05/2007 - Present
16

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 POWER LEASING LIMITED

POWER LEASING LIMITED is an(a) Dissolved company incorporated on 15/02/1998 with the registered office located at Comino House, Furlong Road, Bourne End, Buckinghamshire SL8 5AQ. 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 POWER LEASING LIMITED?

toggle

POWER LEASING LIMITED is currently Dissolved. It was registered on 15/02/1998 and dissolved on 16/05/2011.

Where is POWER LEASING LIMITED located?

toggle

POWER LEASING LIMITED is registered at Comino House, Furlong Road, Bourne End, Buckinghamshire SL8 5AQ.

What does POWER LEASING LIMITED do?

toggle

POWER LEASING LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for POWER LEASING LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.