Dissolved 2014-06-03
Company Information for MAITLAND POWER LIMITED
COTTINGHAM, EAST YORKSHIRE, HU16,
|
Company Registration Number
04257087
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | ||
---|---|---|
MAITLAND POWER LIMITED | ||
Legal Registered Office | ||
COTTINGHAM EAST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 04257087 | |
---|---|---|
Date formed | 2001-07-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 13:09:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAITLAND POWER SERVICES PTY LTD | Active | Company formed on the 2021-03-05 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE POWER |
||
ROBERT MAITLAND POWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT PYBUS |
Director | ||
HELEN MARIE PYBUS |
Company Secretary | ||
TERENCE EVINGTON |
Director | ||
HELEN MARIE PYBUS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAPHIC POWER LIMITED | Director | 2013-09-18 | CURRENT | 2002-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE RUDLAND / 24/07/2013 | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 20/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 27/11/2009 | |
CERTNM | COMPANY NAME CHANGED PIXELREVOLUTION DESIGN LIMITED CERTIFICATE ISSUED ON 15/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN PYBUS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM PRINCES HOUSE WRIGHTSTREET HULL EAST YORKSHIREHU2 8HX | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: BECKSIDE COURT ANNIE REED ROAD BEVERLEY HU17 0LF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 3 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02 | |
88(2)R | AD 16/08/01--------- £ SI 300@1=300 £ IC 1/301 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-10-31 | £ 23,466 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 45,830 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAITLAND POWER LIMITED
Current Assets | 2012-10-31 | £ 77,604 |
---|---|---|
Current Assets | 2011-10-31 | £ 104,526 |
Debtors | 2012-10-31 | £ 77,604 |
Debtors | 2011-10-31 | £ 73,350 |
Shareholder Funds | 2012-10-31 | £ 54,138 |
Shareholder Funds | 2011-10-31 | £ 58,696 |
Stocks Inventory | 2011-10-31 | £ 31,166 |
Debtors and other cash assets
MAITLAND POWER LIMITED owns 1 domain names.
vrwalks.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MAITLAND POWER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |