About

Registered Number: 02796602
Date of Incorporation: 05/03/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2020 (3 years and 11 months ago)
Registered Address: Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

 

Powerdial Services Ltd was registered on 05 March 1993, it's status at Companies House is "Dissolved". There are 8 directors listed as Shannon, Lorraine, Evans, Philip Grant, Farn, Paul, Byron, Catherine, Byron, Ian Ralph, Corner, Stuart Leonard, Kitchin, Alan William, Krishna, Ranga Chelva, Dr for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRON, Catherine N/A 23 July 2007 1
BYRON, Ian Ralph 23 July 2007 03 August 2009 1
CORNER, Stuart Leonard 23 July 2007 09 August 2013 1
KITCHIN, Alan William 25 January 2016 06 June 2018 1
KRISHNA, Ranga Chelva, Dr 25 January 2016 06 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SHANNON, Lorraine 13 October 2011 - 1
EVANS, Philip Grant 03 August 2009 20 September 2011 1
FARN, Paul 23 July 2007 21 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2020
AM23 - N/A 27 February 2020
AM10 - N/A 11 November 2019
AM19 - N/A 12 October 2019
AM10 - N/A 28 May 2019
AM02 - N/A 17 April 2019
AM06 - N/A 30 November 2018
AM03 - N/A 12 November 2018
AD01 - Change of registered office address 09 November 2018
AM01 - N/A 07 November 2018
TM01 - Termination of appointment of director 06 June 2018
PSC07 - N/A 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
PSC07 - N/A 06 June 2018
MR04 - N/A 07 March 2018
CS01 - N/A 05 March 2018
AA01 - Change of accounting reference date 03 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 15 March 2017
MR01 - N/A 26 October 2016
CH01 - Change of particulars for director 13 October 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 02 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 26 March 2014
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
AA01 - Change of accounting reference date 11 July 2012
AR01 - Annual Return 13 March 2012
AP03 - Appointment of secretary 27 October 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 21 October 2008
RESOLUTIONS - N/A 24 June 2008
363a - Annual Return 20 March 2008
225 - Change of Accounting Reference Date 14 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 22 December 2007
395 - Particulars of a mortgage or charge 01 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
363a - Annual Return 08 March 2007
MEM/ARTS - N/A 26 February 2007
CERTNM - Change of name certificate 15 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 22 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 04 July 1994
363s - Annual Return 03 March 1994
287 - Change in situation or address of Registered Office 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2016 Fully Satisfied

N/A

Debenture 18 October 2011 Outstanding

N/A

Debenture 20 September 2011 Fully Satisfied

N/A

Debenture 16 October 2008 Fully Satisfied

N/A

Debenture 28 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.