Ormesby
Middlesbrough
Cleveland
TS7 9EB
Director Name | Mr Paul Farn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 21 July 2015) |
Role | Telecoms Consultant |
Country of Residence | England |
Correspondence Address | 29 Houghton Banks Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AL |
Secretary Name | Mr Philip Grant Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Parks Chester Le Street County Durham DH3 3QX |
Director Name | Peter Rhodes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 1999) |
Role | Telecommunications |
Correspondence Address | Greylands West Rounton Northallerton North Yorkshire DL6 2LW |
Secretary Name | Peter Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 1999) |
Role | Telecommunications |
Correspondence Address | Greylands West Rounton Northallerton North Yorkshire DL6 2LW |
Director Name | Mr Ian Ralph Byron |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 August 2009) |
Role | Telecommunications Consultant |
Correspondence Address | 8 Cadwell Lane Easington Village County Durham SR8 3BN |
Secretary Name | Mr Paul Farn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2007) |
Role | Telecoms Consultant |
Country of Residence | England |
Correspondence Address | 29 Houghton Banks Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AL |
Director Name | Mr Simon Eric Hersh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eton Avenue London NW3 3HN |
Secretary Name | Mr Simon Eric Hersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eton Avenue London NW3 3HN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.powerdial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5275000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
15k at £1 | Innovative Software Direct PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,016,678 |
Gross Profit | £630,119 |
Net Worth | -£42,539 |
Cash | £220 |
Current Liabilities | £662,264 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 6 September 2014 (17 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 6 September 2014 (17 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 6 September 2014 (17 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 6 September 2014 (17 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 6 September 2013 (16 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (16 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (16 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 6 September 2013 (16 pages) |
11 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 October 2012 | Administrator's progress report to 7 September 2012 (20 pages) |
1 October 2012 | Administrator's progress report to 7 September 2012 (20 pages) |
1 October 2012 | Administrator's progress report to 7 September 2012 (20 pages) |
7 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 April 2012 | Administrator's progress report to 8 March 2012 (21 pages) |
13 April 2012 | Administrator's progress report to 8 March 2012 (21 pages) |
13 April 2012 | Administrator's progress report to 8 March 2012 (21 pages) |
2 November 2011 | Statement of administrator's proposal (36 pages) |
2 November 2011 | Result of meeting of creditors (2 pages) |
2 November 2011 | Statement of administrator's proposal (36 pages) |
2 November 2011 | Result of meeting of creditors (2 pages) |
26 October 2011 | Statement of affairs with form 2.14B (9 pages) |
26 October 2011 | Statement of affairs with form 2.14B (9 pages) |
26 October 2011 | Statement of affairs with form 2.14B (9 pages) |
26 October 2011 | Statement of affairs with form 2.14B (9 pages) |
19 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
19 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
10 October 2011 | Statement of administrator's proposal (36 pages) |
10 October 2011 | Statement of administrator's proposal (36 pages) |
15 September 2011 | Registered office address changed from East Batterlaw Farm Hawthorn Co. Durham SR7 8RP on 15 September 2011 (2 pages) |
15 September 2011 | Appointment of an administrator (1 page) |
15 September 2011 | Registered office address changed from East Batterlaw Farm Hawthorn Co. Durham SR7 8RP on 15 September 2011 (2 pages) |
15 September 2011 | Appointment of an administrator (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Stuart Leonard Corner on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Farn on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Farn on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Farn on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stuart Leonard Corner on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stuart Leonard Corner on 4 October 2009 (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Appointment terminated director ian byron (1 page) |
21 August 2009 | Secretary appointed philip grant evans (1 page) |
21 August 2009 | Appointment terminated director ian byron (1 page) |
21 August 2009 | Appointment terminated director and secretary simon hersh (1 page) |
21 August 2009 | Secretary appointed philip grant evans (1 page) |
21 August 2009 | Appointment terminated director and secretary simon hersh (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 November 2008 | Return made up to 04/10/08; full list of members; amend (6 pages) |
26 November 2008 | Return made up to 04/10/08; full list of members; amend (6 pages) |
12 November 2008 | Director's change of particulars / stuart corner / 01/12/2007 (1 page) |
12 November 2008 | Director's change of particulars / stuart corner / 01/12/2007 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 October 2003 | Return made up to 27/09/03; full list of members
|
10 October 2003 | Return made up to 27/09/03; full list of members
|
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
25 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
17 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
24 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
27 April 2000 | Ad 15/03/00--------- £ si 14898@1=14898 £ ic 102/15000 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Ad 15/03/00--------- £ si 14898@1=14898 £ ic 102/15000 (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Ad 20/05/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
3 June 1999 | £ nc 100/100000 20/05/99 (1 page) |
3 June 1999 | £ nc 100/100000 20/05/99 (1 page) |
3 June 1999 | Ad 20/05/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 June 1999 | Resolutions
|
31 March 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
13 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 December 1996 | Return made up to 15/10/96; full list of members (6 pages) |
11 December 1996 | Return made up to 15/10/96; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 October 1995 | Return made up to 15/10/95; no change of members (6 pages) |
3 October 1995 | Return made up to 15/10/95; no change of members (6 pages) |
19 October 1994 | Particulars of mortgage/charge (3 pages) |
19 October 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1994 | Ad 05/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1994 | Ad 05/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 1993 | Resolutions
|
13 November 1993 | Memorandum and Articles of Association (5 pages) |
13 November 1993 | Resolutions
|
13 November 1993 | Memorandum and Articles of Association (5 pages) |
15 October 1993 | Incorporation (17 pages) |
15 October 1993 | Incorporation (17 pages) |