POWER PLAY (TEXTILES) LIMITED

Register to unlock more data on OkredoRegister

POWER PLAY (TEXTILES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02695534

Incorporation date

09/03/1992

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M1 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1992)
dot icon17/12/2015
Final Gazette dissolved following liquidation
dot icon17/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2015
Liquidators' statement of receipts and payments to 2015-01-24
dot icon24/02/2014
Liquidators' statement of receipts and payments to 2014-01-24
dot icon11/02/2013
Administrator's progress report to 2013-01-24
dot icon24/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/09/2012
Administrator's progress report to 2012-08-12
dot icon18/04/2012
Notice of deemed approval of proposals
dot icon02/04/2012
Statement of administrator's proposal
dot icon22/03/2012
Registered office address changed from Grape Mill New Coin Street Def Union Street Royton Oldham OL2 6JZ on 2012-03-23
dot icon18/03/2012
Statement of affairs with form 2.14B
dot icon20/02/2012
Appointment of an administrator
dot icon01/06/2011
Full accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon27/06/2010
Accounts for a medium company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon29/03/2010
Director's details changed for Lynette Jane Dear on 2010-03-30
dot icon29/03/2010
Director's details changed for Jill Bernadette Williams on 2010-03-30
dot icon29/03/2010
Director's details changed for Mr Timothy Edward Roberts on 2010-03-30
dot icon04/02/2010
Miscellaneous
dot icon04/02/2010
Resolutions
dot icon21/05/2009
Full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 10/03/09; full list of members
dot icon26/05/2008
Full accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 10/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / timothy roberts / 22/04/2008
dot icon12/09/2007
Accounts made up to 2007-03-31
dot icon27/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon21/03/2007
Return made up to 10/03/07; full list of members
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 10/03/06; full list of members
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 10/03/05; full list of members
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 10/03/04; full list of members
dot icon03/10/2003
Full accounts made up to 2003-03-31
dot icon31/05/2003
Return made up to 10/03/03; full list of members
dot icon12/08/2002
Accounts for a medium company made up to 2002-03-31
dot icon11/04/2002
Return made up to 10/03/02; full list of members
dot icon03/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon09/05/2001
Return made up to 10/03/01; full list of members
dot icon04/07/2000
Accounts for a medium company made up to 2000-03-31
dot icon19/03/2000
Return made up to 10/03/00; full list of members
dot icon13/06/1999
Accounts for a medium company made up to 1999-03-31
dot icon22/03/1999
Return made up to 10/03/99; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1998-03-31
dot icon02/04/1998
Return made up to 10/03/98; full list of members
dot icon12/10/1997
New director appointed
dot icon07/07/1997
Accounts for a medium company made up to 1997-03-31
dot icon09/04/1997
Return made up to 10/03/97; no change of members
dot icon11/02/1997
Particulars of mortgage/charge
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Accounts for a small company made up to 1996-03-31
dot icon19/05/1996
Return made up to 10/03/96; change of members
dot icon21/11/1995
Particulars of mortgage/charge
dot icon23/08/1995
Accounts for a small company made up to 1995-03-31
dot icon08/08/1995
Director resigned
dot icon30/07/1995
Registered office changed on 31/07/95 from: brunswick square union street oldham lancashire OL1 1DE
dot icon03/05/1995
Particulars of mortgage/charge
dot icon19/03/1995
Return made up to 10/03/95; full list of members
dot icon07/02/1995
Registered office changed on 08/02/95 from: 3 dakota ave south langworthy road salford lancs M5 2PU
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon11/07/1994
Accounts for a small company made up to 1994-03-31
dot icon16/05/1994
Return made up to 10/03/94; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Resolutions
dot icon26/04/1993
Return made up to 10/03/93; full list of members
dot icon24/04/1993
New director appointed
dot icon22/12/1992
Ad 17/12/92--------- £ si 9898@1=9898 £ ic 100/9998
dot icon22/12/1992
Nc inc already adjusted 17/12/92
dot icon22/12/1992
Resolutions
dot icon20/12/1992
Particulars of mortgage/charge
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Resolutions
dot icon27/05/1992
£ nc 100/1000 20/05/92
dot icon17/03/1992
Ad 10/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1992
Secretary resigned
dot icon17/03/1992
Accounting reference date notified as 31/03
dot icon09/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
Samuels, David
Director
06/12/1992 - Present
2
Basso, Michael John
Director
10/03/1992 - 26/07/1995
30
Roberts, Timothy Edward
Director
02/04/2007 - Present
3
Samuels, Marc Robert
Director
18/06/1997 - Present
4
Burrows, Colin Christopher
Director
03/09/2001 - 04/11/2005
3

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 PLAY (TEXTILES) LIMITED

POWER PLAY (TEXTILES) LIMITED is an(a) Dissolved company incorporated on 09/03/1992 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M1 2EW. There are currently 7 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 PLAY (TEXTILES) LIMITED?

toggle

POWER PLAY (TEXTILES) LIMITED is currently Dissolved. It was registered on 09/03/1992 and dissolved on 17/12/2015.

Where is POWER PLAY (TEXTILES) LIMITED located?

toggle

POWER PLAY (TEXTILES) LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M1 2EW.

What does POWER PLAY (TEXTILES) LIMITED do?

toggle

POWER PLAY (TEXTILES) LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for POWER PLAY (TEXTILES) LIMITED?

toggle

The latest filing was on 17/12/2015: Final Gazette dissolved following liquidation.