POWER PRESS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

POWER PRESS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02680130

Incorporation date

22/01/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Moore Stephens, 6 Ridge House Ridgehouse Drive, Festival Park Stoke On Trent, Staffordshire ST1 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1992)
dot icon02/09/2011
Final Gazette dissolved following liquidation
dot icon02/06/2011
Liquidators' statement of receipts and payments to 2011-05-19
dot icon02/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2010
Liquidators' statement of receipts and payments to 2010-11-09
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-05-09
dot icon01/12/2009
Liquidators' statement of receipts and payments to 2009-11-09
dot icon18/06/2009
Liquidators' statement of receipts and payments to 2009-05-09
dot icon23/11/2008
Liquidators' statement of receipts and payments to 2008-11-09
dot icon20/05/2008
Liquidators' statement of receipts and payments to 2008-11-09
dot icon05/06/2007
Appointment of a voluntary liquidator
dot icon23/05/2007
Statement of affairs
dot icon23/05/2007
Resolutions
dot icon26/04/2007
Registered office changed on 27/04/07 from: unit D2 and D3 tweedale industrial estate madeley telford shropshire TF7 4JR
dot icon28/02/2007
Return made up to 23/01/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/02/2006
Return made up to 23/01/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/02/2005
Return made up to 23/01/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-01-31
dot icon28/01/2004
Return made up to 23/01/04; full list of members
dot icon29/08/2003
Accounts for a small company made up to 2003-01-31
dot icon26/01/2003
Return made up to 23/01/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-01-31
dot icon19/02/2002
Return made up to 23/01/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-01-31
dot icon07/02/2001
Return made up to 23/01/01; full list of members
dot icon07/02/2001
Director resigned
dot icon09/12/2000
Accounts for a small company made up to 2000-01-31
dot icon20/02/2000
Return made up to 23/01/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon21/05/1999
Return made up to 23/01/99; no change of members
dot icon20/05/1999
Accounts for a small company made up to 1998-01-31
dot icon05/05/1998
Registered office changed on 06/05/98 from: trafalgar house 261 alcester road south kings heath birmingham B14 6DT
dot icon02/03/1998
Return made up to 23/01/98; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
New secretary appointed
dot icon31/01/1997
Return made up to 23/01/97; full list of members
dot icon19/01/1997
Accounts for a small company made up to 1996-01-31
dot icon17/07/1996
New director appointed
dot icon17/07/1996
New director appointed
dot icon18/03/1996
Return made up to 23/01/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-01-31
dot icon03/04/1995
Accounts for a small company made up to 1994-01-31
dot icon22/01/1995
Return made up to 23/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/05/1994
Particulars of mortgage/charge
dot icon09/03/1994
Return made up to 23/01/94; change of members
dot icon01/02/1994
Ad 29/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/1993
Accounts for a small company made up to 1993-01-31
dot icon05/04/1993
Return made up to 23/01/93; full list of members
dot icon05/04/1993
Registered office changed on 06/04/93
dot icon20/02/1992
Memorandum and Articles of Association
dot icon17/02/1992
Director resigned;new director appointed
dot icon17/02/1992
New director appointed
dot icon17/02/1992
Registered office changed on 18/02/92 from: 2 baches street london N1 6UB
dot icon13/02/1992
Certificate of change of name
dot icon22/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/1992 - 30/01/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/01/1992 - 30/01/1992
43699
Danks, Kenneth Joseph
Director
20/02/1996 - Present
-
Stockton, David John
Secretary
25/11/1996 - Present
-
Danks, Dennis
Director
30/01/1992 - Present
-

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 PRESS ENTERPRISES LIMITED

POWER PRESS ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 22/01/1992 with the registered office located at Moore Stephens, 6 Ridge House Ridgehouse Drive, Festival Park Stoke On Trent, Staffordshire ST1 5TL. There are currently 4 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 PRESS ENTERPRISES LIMITED?

toggle

POWER PRESS ENTERPRISES LIMITED is currently Dissolved. It was registered on 22/01/1992 and dissolved on 02/09/2011.

Where is POWER PRESS ENTERPRISES LIMITED located?

toggle

POWER PRESS ENTERPRISES LIMITED is registered at Moore Stephens, 6 Ridge House Ridgehouse Drive, Festival Park Stoke On Trent, Staffordshire ST1 5TL.

What does POWER PRESS ENTERPRISES LIMITED do?

toggle

POWER PRESS ENTERPRISES LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for POWER PRESS ENTERPRISES LIMITED?

toggle

The latest filing was on 02/09/2011: Final Gazette dissolved following liquidation.