Background WavePink WaveYellow Wave

POWERLITE LIMITED (01550815)

POWERLITE LIMITED (01550815) is an active UK company. incorporated on 13 March 1981. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (3150). POWERLITE LIMITED has been registered for 45 years. Current directors include ELLIOTT, Brian Grant, ELLIOTT, Isobel, ELLIOTT, Norman Grant and 3 others.

Company Number
01550815
Status
active
Type
ltd
Incorporated
13 March 1981
Age
45 years
Address
Pannell House, Leeds, LS1 2TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (3150)
Directors
ELLIOTT, Brian Grant, ELLIOTT, Isobel, ELLIOTT, Norman Grant, FORDHAM, Robert, MOSS, Alan Robert, THOMPSON, Stephen Andrew
SIC Codes
3150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERLITE LIMITED

POWERLITE LIMITED is an active company incorporated on 13 March 1981 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (3150). POWERLITE LIMITED was registered 45 years ago.(SIC: 3150)

Status

active

Active since 45 years ago

Company No

01550815

LTD Company

Age

45 Years

Incorporated 13 March 1981

Size

N/A

Accounts

ARD: 31/3

Overdue

16 years overdue

Last Filed

Made up to 31 March 2008 (18 years ago)
Submitted on 5 January 2009 (17 years ago)
Period: 1 April 2007 - 31 March 2008(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 January 2010
Period: 1 April 2008 - 31 March 2009

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

POWERLITE ELECTRICAL PRODUCTS LIMITED
From: 13 March 1981To: 24 January 2003
Contact
Address

Pannell House 6 Queen Street Leeds, LS1 2TW,

Timeline

No significant events found

Capital Table
People

Officers

10

6 Active
4 Resigned

ELLIOTT, Brian Grant

Active
2 Willow Park, WakefieldWF1 2JP
Born March 1960
Director
Appointed N/A

ELLIOTT, Isobel

Active
94 Leeds Road, HarrogateHG2 8HB
Born January 1957
Director
Appointed N/A

ELLIOTT, Norman Grant

Active
4 Harewood Gate, LeedsLS17 9LZ
Born July 1934
Director
Appointed N/A

FORDHAM, Robert

Active
176 Whitby Avenue, PrestonPR2 3GA
Born April 1952
Director
Appointed 03 May 2005

MOSS, Alan Robert

Active
3 Thompson Drive, WakefieldWF2 0SS
Born July 1950
Director
Appointed 01 Aug 1992

THOMPSON, Stephen Andrew

Active
19a Woodlea Approach, LeedsLS19 7PN
Born January 1964
Director
Appointed 07 Aug 2000

ELLIOTT, Barbara Morrison

Resigned
4 Harewood Gate, LeedsLS17 9LZ
Secretary
Appointed N/A
Resigned 31 Mar 2009

ELLIOTT, Barbara Morrison

Resigned
4 Harewood Gate, LeedsLS17 9LZ
Born April 1937
Director
Appointed N/A
Resigned 31 Mar 2009

LOFTHOUSE, Philip John

Resigned
The Threadmill, HuddersfieldHD8 8XP
Born May 1958
Director
Appointed N/A
Resigned 25 Jul 1995

VEVERS, Christopher Paul

Resigned
10 Westmoor View, HuddersfieldHD7 2HU
Born March 1958
Director
Appointed 01 Apr 1993
Resigned 21 Sept 2001
Fundings
Financials
Latest Activities

Filing History

93

Restoration Order Of Court
16 May 2022
AC92AC92
Gazette Dissolved Liquidation
23 July 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution With Case End Date
23 April 2010
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
20 November 2009
2.24B2.24B
Liquidation In Administration Result Creditors Meeting
10 July 2009
2.23B2.23B
Liquidation In Administration Result Creditors Meeting
15 June 2009
2.23B2.23B
Liquidation In Administration Statement Of Affairs With Form Attached
29 May 2009
2.16B2.16B
Liquidation In Administration Proposals
27 May 2009
2.17B2.17B
Legacy
6 May 2009
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator
6 May 2009
2.12B2.12B
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
19 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
18 December 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
363(288)363(288)
Accounts With Accounts Type Medium
2 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
363(288)363(288)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 November 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
363(288)363(288)
Legacy
19 August 1994
88(3)88(3)
Legacy
19 August 1994
88(2)O88(2)O
Legacy
30 June 1994
288288
Legacy
21 June 1994
88(2)P88(2)P
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
7 December 1993
RESOLUTIONSResolutions
Legacy
7 December 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
363(288)363(288)
Legacy
22 June 1993
288288
Accounts With Accounts Type Medium
10 November 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
16 September 1992
363(288)363(288)
Legacy
27 August 1992
288288
Accounts With Accounts Type Medium
14 February 1992
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
22 May 1991
288288
Legacy
25 April 1991
288288
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Medium
16 January 1991
AAAnnual Accounts
Legacy
24 October 1990
288288
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
17 August 1989
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
4 August 1988
288288
Legacy
1 November 1987
288288
Accounts With Accounts Type Small
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
21 October 1987
288288
Legacy
30 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 September 1986
AAAnnual Accounts
Legacy
2 September 1986
363363
Legacy
4 April 1981
PUC 2PUC 2