Powerdial Services Limited

DataGardener
dissolved
Unknown

Powerdial Services Limited

02796602Private Limited With Share Capital

Suite 5 2Nd Floor, Bulman House, Regent Centre, NE33LS
Incorporated

05/03/1993

Company Age

33 years

Directors

2

Employees

SIC Code

61100

Risk

not scored

Company Overview

Registration, classification & business activity

Powerdial Services Limited (02796602) is a private limited with share capital incorporated on 05/03/1993 (33 years old) and registered in regent centre, NE33LS. The company operates under SIC code 61100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 61100
Unknown
Incorporated 05/03/1993
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:27-05-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:27-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-11-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-05-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-04-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-11-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:12-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2012
Legacy
Category:Mortgage
Date:18-09-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-10-2011
Legacy
Category:Mortgage
Date:20-10-2011
Legacy
Category:Mortgage
Date:19-10-2011
Legacy
Category:Mortgage
Date:23-09-2011
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Legacy
Category:Mortgage
Date:02-09-2009
Legacy
Category:Officers
Date:21-08-2009
Legacy
Category:Officers
Date:21-08-2009
Legacy
Category:Officers
Date:21-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2009
Legacy
Category:Annual Return
Date:30-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Mortgage
Date:21-10-2008
Resolution
Category:Resolution
Date:24-06-2008
Legacy
Category:Annual Return
Date:20-03-2008
Legacy
Category:Accounts
Date:14-01-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Officers
Date:28-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2007
Legacy
Category:Mortgage
Date:01-09-2007
Legacy
Category:Officers
Date:23-07-2007
Legacy
Category:Officers
Date:23-07-2007
Legacy
Category:Officers
Date:23-07-2007
Legacy
Category:Officers
Date:23-07-2007
Legacy
Category:Officers
Date:23-07-2007
Legacy
Category:Officers
Date:23-07-2007
Legacy
Category:Annual Return
Date:08-03-2007
Memorandum Articles
Category:Incorporation
Date:26-02-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:15-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2006
Legacy
Category:Annual Return
Date:07-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2005
Legacy
Category:Annual Return
Date:10-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2005
Legacy
Category:Annual Return
Date:21-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2003
Legacy
Category:Annual Return
Date:30-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2002
Legacy
Category:Annual Return
Date:13-03-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2001
Legacy
Category:Annual Return
Date:24-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2000
Legacy
Category:Annual Return
Date:24-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:25-10-1999
Legacy
Category:Annual Return
Date:02-03-1999
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-1999
Legacy
Category:Annual Return
Date:12-03-1998
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-1997
Legacy
Category:Annual Return
Date:04-04-1997
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-1996
Legacy
Category:Annual Return
Date:29-02-1996
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-1995
Legacy
Category:Annual Return
Date:09-03-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-1994
Legacy
Category:Accounts
Date:20-07-1994
Resolution
Category:Resolution
Date:04-07-1994
Resolution
Category:Resolution
Date:04-07-1994
Resolution
Category:Resolution
Date:04-07-1994

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2018
Filing Date28/03/2017
Latest Accounts30/06/2016

Trading Addresses

The Old Brewery, Castle Eden, Hartlepool, Cleveland, TS274SU
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

Suite 5 2Nd Floor, Bulman House, Regent Centre, NE33LS