POWERSALE LIMITED

Register to unlock more data on OkredoRegister

POWERSALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02759841

Incorporation date

27/10/1992

Size

-

Contacts

Registered address

Registered address

Heaton House, 148 Bury Old Road, Manchester M7 4SECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1992)
dot icon03/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2011
First Gazette notice for voluntary strike-off
dot icon12/06/2011
Application to strike the company off the register
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon25/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Arran Ian Wacks on 2009-11-07
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 07/11/08; full list of members
dot icon03/06/2008
Director's Change of Particulars / arran wacks / 23/05/2008 / HouseName/Number was: , now: avinadav 8; Street was: 29 waterpark road, now: pob 436; Post Town was: salford manchester, now: telzstone; Region was: , now: 90840 d n harei ye huda; Post Code was: M7 4FT, now: ; Country was: , now: israel
dot icon26/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 07/11/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 07/11/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 07/11/05; full list of members
dot icon06/01/2005
Return made up to 28/10/04; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/06/2004
Director resigned
dot icon08/03/2004
Registered office changed on 09/03/04 from: lopian gross barnett and co harvester house 37 peter street manchester M2 5QD
dot icon10/11/2003
Return made up to 28/10/03; full list of members
dot icon14/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/12/2002
Registered office changed on 13/12/02 from: steam packet house (5TH floor) 76 cross street manchester M2 4JU
dot icon13/11/2002
Return made up to 28/10/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/11/2001
Return made up to 28/10/01; full list of members
dot icon29/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/08/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 28/10/00; full list of members
dot icon16/03/2000
Secretary resigned;director resigned
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon24/11/1999
Return made up to 28/10/99; full list of members
dot icon04/01/1999
Full accounts made up to 1998-03-31
dot icon08/11/1998
Return made up to 28/10/98; no change of members
dot icon04/01/1998
Full accounts made up to 1997-03-31
dot icon11/11/1997
Return made up to 28/10/97; no change of members
dot icon05/11/1996
Return made up to 28/10/96; full list of members
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon21/11/1995
Accounts for a small company made up to 1995-03-31
dot icon31/10/1995
Return made up to 28/10/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 28/10/94; no change of members
dot icon29/08/1994
Accounts for a small company made up to 1994-03-31
dot icon22/06/1994
Compulsory strike-off action has been discontinued
dot icon22/06/1994
Return made up to 28/10/93; full list of members
dot icon30/05/1994
First Gazette notice for compulsory strike-off
dot icon16/05/1994
Registered office changed on 17/05/94 from: forst floor mancunain house norfolk street manchester M2 1DX
dot icon16/02/1993
Memorandum and Articles of Association
dot icon16/02/1993
Resolutions
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon16/02/1993
Accounting reference date notified as 31/03
dot icon11/02/1993
Particulars of mortgage/charge
dot icon11/02/1993
Particulars of mortgage/charge
dot icon22/11/1992
Registered office changed on 23/11/92 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER
dot icon22/11/1992
Memorandum and Articles of Association
dot icon22/11/1992
New director appointed
dot icon22/11/1992
Director resigned;new director appointed
dot icon22/11/1992
Secretary resigned;new secretary appointed
dot icon22/11/1992
Resolutions
dot icon27/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neumann, Maurice
Director
17/01/2000 - Present
88
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
28/10/1992 - 10/11/1992
4516
Weiss, Bernardin
Director
01/02/1993 - Present
64
Caller, Martin Stuart
Director
01/02/1993 - 01/06/2004
12
Wacks, Arran Ian
Director
10/11/1992 - Present
20

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 POWERSALE LIMITED

POWERSALE LIMITED is an(a) Dissolved company incorporated on 27/10/1992 with the registered office located at Heaton House, 148 Bury Old Road, Manchester M7 4SE. 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 POWERSALE LIMITED?

toggle

POWERSALE LIMITED is currently Dissolved. It was registered on 27/10/1992 and dissolved on 03/10/2011.

Where is POWERSALE LIMITED located?

toggle

POWERSALE LIMITED is registered at Heaton House, 148 Bury Old Road, Manchester M7 4SE.

What does POWERSALE LIMITED do?

toggle

POWERSALE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for POWERSALE LIMITED?

toggle

The latest filing was on 03/10/2011: Final Gazette dissolved via voluntary strike-off.