POWERSHIELD DOORS LTD

Register to unlock more data on OkredoRegister

POWERSHIELD DOORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI026027

Incorporation date

28/10/1991

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Harvester House, 4-8 Adelaide Street, Belfast BT2 8GECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1991)
dot icon11/02/2016
Final Gazette dissolved following liquidation
dot icon11/11/2015
Return of final meeting in a members' voluntary winding up
dot icon06/10/2015
Registered office address changed from Water's Edge Clarendon Dock Belfast BT1 3BH to 3rd Floor Harvester House 4-8 Adelaide Street Belfast BT2 8GE on 2015-10-06
dot icon23/12/2014
Registered office address changed from 21 Ferguson Drive Knockmore Industrial Estate Lisburn BT28 2EX to Water's Edge Clarendon Dock Belfast BT1 3BH on 2014-12-23
dot icon23/12/2014
Appointment of a liquidator
dot icon23/12/2014
Declaration of solvency
dot icon23/12/2014
Resolutions
dot icon14/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon14/11/2014
Appointment of Mr Neil Arthur Vann as a director on 2014-07-01
dot icon14/11/2014
Termination of appointment of John Linley Middleton as a director on 2014-06-30
dot icon03/09/2014
Satisfaction of charge 2 in full
dot icon03/09/2014
Satisfaction of charge 3 in full
dot icon03/09/2014
Satisfaction of charge 6 in full
dot icon19/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon25/02/2014
Termination of appointment of Alexander Paul Stern as a director on 2014-02-01
dot icon25/02/2014
Appointment of Mr Chris Browning as a director on 2014-02-01
dot icon21/02/2014
Termination of appointment of Alexander Paul Stern as a secretary on 2014-02-01
dot icon21/02/2014
Appointment of Mr Graham Prenter as a secretary on 2014-02-01
dot icon19/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Claire Louise Bailey as a director on 2013-03-31
dot icon19/12/2013
Appointment of Mr John Linley Middleton as a director on 2013-03-31
dot icon19/12/2013
Termination of appointment of Neil Arthur Vann as a director on 2012-04-01
dot icon24/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon16/11/2011
Termination of appointment of Michael Francis Best as a director on 2011-03-31
dot icon16/11/2011
Termination of appointment of Thomas Graham Crymble as a director on 2011-03-31
dot icon09/03/2011
Full accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon11/05/2010
Director's details changed for Claire Louise Bailey on 2009-10-19
dot icon11/05/2010
Director's details changed for Neil Vann on 2009-10-19
dot icon11/05/2010
Director's details changed for Michael Francis Best on 2009-10-19
dot icon11/05/2010
Secretary's details changed for Alexander Paul Stern on 2009-10-19
dot icon11/05/2010
Director's details changed for Thomas Graham Crymble on 2009-10-19
dot icon11/05/2010
Director's details changed for Paul Browne on 2009-10-19
dot icon11/05/2010
Director's details changed for Alexander Paul Stern on 2009-10-19
dot icon19/01/2010
Memorandum and Articles of Association
dot icon19/01/2010
Resolutions
dot icon08/01/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon23/11/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
30/04/08 annual accts
dot icon01/03/2009
Change of dirs/sec
dot icon28/02/2009
Change of ARD
dot icon22/01/2009
19/10/08
dot icon24/11/2008
Change of dirs/sec
dot icon21/11/2008
Change of dirs/sec
dot icon21/11/2008
Change of dirs/sec
dot icon18/01/2008
Change in sit reg add
dot icon18/01/2008
Change of dirs/sec
dot icon18/01/2008
Change of dirs/sec
dot icon03/01/2008
30/04/07 annual accts
dot icon10/12/2007
Not re consol/divn of shs
dot icon07/12/2007
Mortgage satisfaction
dot icon07/12/2007
Mortgage satisfaction
dot icon11/05/2007
30/04/06 annual accts
dot icon09/05/2007
Mortgage satisfaction
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Updated mem and arts
dot icon16/11/2006
19/10/06 annual return shuttle
dot icon20/03/2006
30/04/05 annual accts
dot icon25/10/2005
19/10/05 annual return shuttle
dot icon09/06/2005
Updated mem and arts
dot icon07/06/2005
Cert change
dot icon07/06/2005
Resolution to change name
dot icon02/03/2005
30/04/04 annual accts
dot icon25/10/2004
19/10/04 annual return shuttle
dot icon23/03/2004
30/04/03 annual accts
dot icon27/01/2004
Particulars of a mortgage charge
dot icon13/01/2004
Particulars of a mortgage charge
dot icon12/11/2003
19/10/03 annual return shuttle
dot icon22/05/2003
Mortgage satisfaction
dot icon13/05/2003
Return of allot of shares
dot icon31/03/2003
Particulars of a mortgage charge
dot icon14/03/2003
30/04/02 annual accts
dot icon28/02/2003
Particulars of a mortgage charge
dot icon18/10/2002
19/10/02 annual return shuttle
dot icon03/08/2002
30/04/01 annual accts
dot icon07/02/2002
Return of allot of shares
dot icon23/01/2002
19/10/01 annual return shuttle
dot icon23/01/2002
Not of incr in nom cap
dot icon23/01/2002
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Updated mem and arts
dot icon08/11/2001
Particulars of a mortgage charge
dot icon20/10/2001
Return of allot of shares
dot icon20/10/2001
Resolutions
dot icon20/10/2001
Updated mem and arts
dot icon02/04/2001
30/04/00 annual accts
dot icon18/10/2000
19/10/00 annual return shuttle
dot icon18/01/2000
30/04/99 annual accts
dot icon22/10/1999
19/10/99 annual return shuttle
dot icon11/05/1999
30/04/98 annual accts
dot icon17/11/1998
Mortgage satisfaction
dot icon29/10/1998
19/10/98 annual return shuttle
dot icon24/03/1998
Particulars of a mortgage charge
dot icon24/03/1998
Particulars of a mortgage charge
dot icon23/03/1998
30/04/97 annual accts
dot icon06/11/1997
31/10/97 annual return shuttle
dot icon04/03/1997
30/04/96 annual accts
dot icon18/12/1996
Particulars of a mortgage charge
dot icon18/11/1996
31/10/96 annual return shuttle
dot icon13/02/1996
30/04/95 annual accts
dot icon05/01/1996
31/10/95 annual return shuttle
dot icon01/02/1995
30/04/94 annual accts
dot icon18/11/1994
31/10/94 annual return shuttle
dot icon04/07/1994
31/10/93 annual return shuttle
dot icon01/03/1994
30/04/93 annual accts
dot icon15/12/1993
Change of ARD after arp
dot icon03/08/1993
31/10/92 annual return form
dot icon22/04/1992
Change of dirs/sec
dot icon22/04/1992
Change in sit reg add
dot icon22/04/1992
Change of dirs/sec
dot icon22/04/1992
Change of dirs/sec
dot icon06/02/1992
Resolution to change name
dot icon06/02/1992
Updated mem and arts
dot icon28/10/1991
Incorporation
dot icon28/10/1991
Decln complnce reg new co
dot icon28/10/1991
Articles
dot icon28/10/1991
Memorandum
dot icon28/10/1991
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, Michael Francis
Director
28/10/1991 - 31/03/2011
5
Bailey, Claire Louise
Director
30/11/2007 - 31/03/2013
35
Vann, Neil Arthur
Director
01/07/2014 - Present
34
Vann, Neil Arthur
Director
16/02/2009 - 01/04/2012
34
Middleton, John Linley
Director
31/03/2013 - 30/06/2014
9

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 POWERSHIELD DOORS LTD

POWERSHIELD DOORS LTD is an(a) Dissolved company incorporated on 28/10/1991 with the registered office located at 3rd Floor Harvester House, 4-8 Adelaide Street, Belfast BT2 8GE. 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 POWERSHIELD DOORS LTD?

toggle

POWERSHIELD DOORS LTD is currently Dissolved. It was registered on 28/10/1991 and dissolved on 11/02/2016.

Where is POWERSHIELD DOORS LTD located?

toggle

POWERSHIELD DOORS LTD is registered at 3rd Floor Harvester House, 4-8 Adelaide Street, Belfast BT2 8GE.

What does POWERSHIELD DOORS LTD do?

toggle

POWERSHIELD DOORS LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for POWERSHIELD DOORS LTD?

toggle

The latest filing was on 11/02/2016: Final Gazette dissolved following liquidation.