Company NamePower2Connect Utility Services Limited
Company StatusDissolved
Company Number04303792
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameTimothy Connolly
NationalityBritish
StatusClosed
Appointed30 October 2001(2 weeks, 4 days after company formation)
Appointment Duration17 years, 3 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressHighfield Lodge
Church Road
Hockley
Essex
SS5 4SS
Director NameMr Peter William Whiffin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(3 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 29 January 2019)
RoleElectrical Utility Service Dir
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameCatherine Terry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleEntertainer
Correspondence AddressLittle Seas Cottage
11 The Square
Tillingham
Essex
CM0 7SU
Secretary NameMr Fredrick William Harrington
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22
Shaftsbury Way
Royston
Hertfordhsire
SG8 9DE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.power2connect.co.uk
Telephone07 944991540
Telephone regionMobile

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
1 August 2017Total exemption small company accounts made up to 30 April 2017 (6 pages)
1 August 2017Total exemption small company accounts made up to 30 April 2017 (6 pages)
20 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
20 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
11 August 2014Director's details changed for Peter William Whiffin on 31 July 2014 (2 pages)
11 August 2014Director's details changed for Peter William Whiffin on 31 July 2014 (2 pages)
11 August 2014Director's details changed for Peter William Whiffin on 31 July 2014 (2 pages)
11 August 2014Director's details changed for Peter William Whiffin on 31 July 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2008Return made up to 12/10/08; full list of members (4 pages)
16 December 2008Return made up to 12/10/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 December 2007Return made up to 12/10/07; full list of members (3 pages)
3 December 2007Return made up to 12/10/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 October 2006Return made up to 12/10/06; full list of members (3 pages)
26 October 2006Return made up to 12/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 November 2005Amended accounts made up to 31 October 2004 (10 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Amended accounts made up to 31 October 2004 (10 pages)
9 November 2005Return made up to 12/10/05; full list of members (3 pages)
9 November 2005Return made up to 12/10/05; full list of members (3 pages)
20 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
28 October 2004Return made up to 12/10/04; full list of members (7 pages)
28 October 2004Return made up to 12/10/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 November 2002Return made up to 12/10/02; full list of members (6 pages)
6 November 2002Return made up to 12/10/02; full list of members (6 pages)
12 November 2001Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
12 November 2001Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
22 October 2001Registered office changed on 22/10/01 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 October 2001Incorporation (15 pages)
12 October 2001Incorporation (15 pages)