Portinscale
Keswick
Cumbria
CA12 5TX
Secretary Name | Marie Christina Welton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(32 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 28 February 2019) |
Role | Company Director |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Director Name | Ms Katherine Anna Louise Darlington |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(37 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 28 February 2019) |
Role | P R Director |
Country of Residence | England |
Correspondence Address | Lawton House 38 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Eileen Theresa Scott |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 1996) |
Role | Housewife |
Correspondence Address | 23 Court Road Southport Merseyside PR9 9EH |
Director Name | James Scott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1996) |
Role | Sales Manager |
Correspondence Address | 23 Court Road Southport PR9 9EH |
Secretary Name | Eileen Theresa Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 23 Court Road Southport Merseyside PR9 9EH |
Director Name | Mr Duncan Pratt Thompson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(46 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Website | www.powered-products.co.uk |
---|---|
Telephone | 01477 539500 |
Telephone region | Holmes Chapel |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £567,951 |
Cash | £91,915 |
Current Liabilities | £1,004,982 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2018 | Liquidators' statement of receipts and payments to 18 May 2016 (6 pages) |
28 November 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
5 May 2016 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
1 June 2015 | Declaration of solvency (3 pages) |
1 June 2015 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA to 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of a voluntary liquidator (1 page) |
1 June 2015 | Declaration of solvency (3 pages) |
1 June 2015 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA to 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of a voluntary liquidator (1 page) |
1 June 2015 | Resolutions
|
1 June 2015 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA to 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA on 1 June 2015 (2 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
6 March 2012 | Termination of appointment of Duncan Pratt Thompson as a director (1 page) |
6 March 2012 | Termination of appointment of Duncan Pratt Thompson as a director (1 page) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Company name changed scott brothers LTD.\certificate issued on 13/10/11
|
13 October 2011 | Company name changed scott brothers LTD.\certificate issued on 13/10/11
|
4 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Appointment of Mr Duncan Pratt Thompson as a director (2 pages) |
23 November 2010 | Appointment of Mr Duncan Pratt Thompson as a director (2 pages) |
21 April 2010 | Group of companies' accounts made up to 31 July 2009 (17 pages) |
21 April 2010 | Group of companies' accounts made up to 31 July 2009 (17 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 April 2009 | Group of companies' accounts made up to 31 July 2008 (15 pages) |
20 April 2009 | Group of companies' accounts made up to 31 July 2008 (15 pages) |
14 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 1 whiteside station road holmes chapel crewe CW4 8AA (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 1 whiteside station road holmes chapel crewe CW4 8AA (1 page) |
26 March 2008 | Group of companies' accounts made up to 31 July 2007 (15 pages) |
26 March 2008 | Group of companies' accounts made up to 31 July 2007 (15 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
22 August 2007 | Full accounts made up to 31 July 2006 (14 pages) |
22 August 2007 | Full accounts made up to 31 July 2006 (14 pages) |
16 August 2007 | Particulars of mortgage/charge (6 pages) |
16 August 2007 | Particulars of mortgage/charge (6 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page) |
13 August 2007 | Return made up to 27/02/07; full list of members (3 pages) |
13 August 2007 | Return made up to 27/02/07; full list of members (3 pages) |
22 August 2006 | Group of companies' accounts made up to 31 July 2005 (15 pages) |
22 August 2006 | Group of companies' accounts made up to 31 July 2005 (15 pages) |
24 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
23 March 2005 | Return made up to 27/02/05; full list of members
|
23 March 2005 | Return made up to 27/02/05; full list of members
|
15 March 2005 | Group of companies' accounts made up to 31 July 2004 (19 pages) |
15 March 2005 | Group of companies' accounts made up to 31 July 2004 (19 pages) |
16 August 2004 | S-div 31/03/04 (1 page) |
16 August 2004 | Nc inc already adjusted 31/03/04 (1 page) |
16 August 2004 | S-div 31/03/04 (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | Nc inc already adjusted 31/03/04 (1 page) |
16 August 2004 | Resolutions
|
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
17 March 2004 | Group of companies' accounts made up to 31 July 2003 (18 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
17 March 2004 | Group of companies' accounts made up to 31 July 2003 (18 pages) |
7 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
7 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
13 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 August 2002 | Company name changed scott bros. (Distributors) limit ed\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed scott bros. (Distributors) limit ed\certificate issued on 07/08/02 (2 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
10 March 2000 | Return made up to 27/02/00; full list of members
|
10 March 2000 | Return made up to 27/02/00; full list of members
|
6 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
24 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
27 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 August 1996 | Particulars of mortgage/charge (5 pages) |
20 August 1996 | Particulars of mortgage/charge (5 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 65/89 oxford street manchester M1 6HT (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 65/89 oxford street manchester M1 6HT (1 page) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
14 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
14 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
10 March 1995 | Return made up to 27/02/95; full list of members (4 pages) |
10 March 1995 | Return made up to 27/02/95; full list of members (4 pages) |