POWER VISION LIMITED

Register to unlock more data on OkredoRegister

POWER VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07358912

Incorporation date

27/08/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester M3 3AACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon26/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2016
First Gazette notice for voluntary strike-off
dot icon29/01/2016
Application to strike the company off the register
dot icon25/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Registered office address changed from Unit R2 Herald Park Macon Way Crewe Cheshire CW1 6EA to Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2015-09-18
dot icon02/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Douglas Clifford Hepper as a director on 2015-05-06
dot icon18/08/2015
Satisfaction of charge 073589120003 in full
dot icon23/06/2015
Accounts for a small company made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon04/09/2014
Registration of charge 073589120004, created on 2014-08-14
dot icon31/07/2014
Termination of appointment of Edward Dean Butler as a director on 2014-07-10
dot icon21/07/2014
Resolutions
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon12/02/2014
Statement of capital following an allotment of shares on 2013-10-14
dot icon12/02/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon20/12/2013
Registration of charge 073589120003
dot icon30/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-08-02
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon02/07/2013
Registration of charge 073589120002
dot icon27/06/2013
Registration of charge 073589120001
dot icon23/05/2013
Accounts for a small company made up to 2012-12-31
dot icon22/04/2013
Termination of appointment of Anthony Abramson as a director
dot icon19/10/2012
Director's details changed for Mr Andrew Kitchen on 2012-10-18
dot icon19/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon19/10/2012
Director's details changed for Douglas Clifford Hepper on 2012-10-18
dot icon19/10/2012
Director's details changed for Dr Anthony John Williams on 2012-10-18
dot icon19/10/2012
Director's details changed for Mr William Arthur Clark on 2012-10-18
dot icon19/10/2012
Director's details changed for Dr John Michael Walls on 2012-10-18
dot icon19/10/2012
Director's details changed for Mr Anthony Ian Joseph Abramson on 2012-10-18
dot icon17/09/2012
Appointment of Andrew Kitchen as a director
dot icon22/08/2012
Auditor's resignation
dot icon07/08/2012
Appointment of William Arthur Clark as a director
dot icon10/07/2012
Resolutions
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon27/06/2012
Accounts for a small company made up to 2011-12-31
dot icon23/05/2012
Appointment of Douglas Clifford Hepper as a director
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon03/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon13/07/2011
Registered office address changed from Garden Court Gee Road Whitwick Leicestershire LE67 4NB United Kingdom on 2011-07-13
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon13/07/2011
Resolutions
dot icon20/05/2011
Appointment of Mr Edward Dean Butler as a director
dot icon25/03/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon11/03/2011
Resolutions
dot icon07/03/2011
Appointment of Dr Anthony John Williams as a director
dot icon13/01/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon30/09/2010
Certificate of change of name
dot icon27/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Edward Dean
Director
04/05/2011 - 10/07/2014
12
Walls, John Michael, Dr
Director
27/08/2010 - Present
4
Abramson, Anthony Ian Joseph
Director
27/08/2010 - 31/01/2013
4
Williams, Anthony John, Dr
Director
01/02/2011 - Present
6
Kitchen, Andrew
Director
29/06/2012 - Present
7

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 VISION LIMITED

POWER VISION LIMITED is an(a) Dissolved company incorporated on 27/08/2010 with the registered office located at Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester M3 3AA. 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 VISION LIMITED?

toggle

POWER VISION LIMITED is currently Dissolved. It was registered on 27/08/2010 and dissolved on 26/04/2016.

Where is POWER VISION LIMITED located?

toggle

POWER VISION LIMITED is registered at Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester M3 3AA.

What does POWER VISION LIMITED do?

toggle

POWER VISION LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for POWER VISION LIMITED?

toggle

The latest filing was on 26/04/2016: Final Gazette dissolved via voluntary strike-off.