POWERCLIMBER UK LIMITED
MANCHESTER STAPLE MODE LIMITED

Hellopages » Greater Manchester » Rochdale » M24 2LT
Company number 05144286
Status Active
Incorporation Date 3 June 2004
Company Type Private Limited Company
Address UNIT 27 CROMER INDUSTRIAL ESTATE, MIDDLETON, MANCHESTER, M24 2LT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 Statement of capital on 2017-05-08 GBP 1 ; Administrative restoration application. The most likely internet sites of POWERCLIMBER UK LIMITED are www.powerclimberuk.co.uk, and www.powerclimber-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Powerclimber Uk Limited is a Private Limited Company. The company registration number is 05144286. Powerclimber Uk Limited has been working since 03 June 2004. The present status of the company is Active. The registered address of Powerclimber Uk Limited is Unit 27 Cromer Industrial Estate Middleton Manchester M24 2lt. . CITIPOWERCLIMBER LTD is a Secretary of the company. HERBERT, Kevan is a Director of the company. Secretary STEVENTON, Richard John has been resigned. Secretary STRINGER, Anita Maria has been resigned. Secretary WILSON, Robert Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BURTON, Leon Robert has been resigned. Director GUEST, Mandy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CITIPOWERCLIMBER LTD
Appointed Date: 02 March 2011

Director
HERBERT, Kevan
Appointed Date: 17 February 2011
65 years old

Resigned Directors

Secretary
STEVENTON, Richard John
Resigned: 17 June 2004
Appointed Date: 09 June 2004

Secretary
STRINGER, Anita Maria
Resigned: 02 March 2011
Appointed Date: 16 June 2004

Secretary
WILSON, Robert Christopher
Resigned: 28 June 2004
Appointed Date: 25 June 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 June 2004
Appointed Date: 03 June 2004

Director
BURTON, Leon Robert
Resigned: 14 September 2010
Appointed Date: 16 June 2004
42 years old

Director
GUEST, Mandy
Resigned: 17 June 2004
Appointed Date: 09 June 2004
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 June 2004
Appointed Date: 03 June 2004

POWERCLIMBER UK LIMITED Events

08 May 2017
Total exemption small company accounts made up to 30 June 2016
08 May 2017
Annual return made up to 3 June 2016
Statement of capital on 2017-05-08
  • GBP 1

08 May 2017
Administrative restoration application
22 Nov 2016
Final Gazette dissolved via compulsory strike-off
06 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 39 more events
15 Jun 2004
Registered office changed on 15/06/04 from: 12 york place, leeds, west yorkshire, LS1 2DS
15 Jun 2004
New director appointed
15 Jun 2004
Secretary resigned
15 Jun 2004
Director resigned
03 Jun 2004
Incorporation