Company NamePowerdial Systems Limited
Company StatusDissolved
Company Number02862816
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameReefsand Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stuart Leonard Corner
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed28 October 1993(1 week, 6 days after company formation)
Appointment Duration21 years, 9 months (closed 21 July 2015)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address26 Ormesby Bank
Ormesby
Middlesbrough
Cleveland
TS7 9EB
Director NameMr Paul Farn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(4 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 21 July 2015)
RoleTelecoms Consultant
Country of ResidenceEngland
Correspondence Address29 Houghton Banks
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Secretary NameMr Philip Grant Evans
NationalityBritish
StatusClosed
Appointed03 August 2009(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Parks
Chester Le Street
County Durham
DH3 3QX
Director NamePeter Rhodes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1999)
RoleTelecommunications
Correspondence AddressGreylands
West Rounton
Northallerton
North Yorkshire
DL6 2LW
Secretary NamePeter Rhodes
NationalityBritish
StatusResigned
Appointed28 October 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1999)
RoleTelecommunications
Correspondence AddressGreylands
West Rounton
Northallerton
North Yorkshire
DL6 2LW
Director NameMr Ian Ralph Byron
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(2 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 03 August 2009)
RoleTelecommunications Consultant
Correspondence Address8 Cadwell Lane
Easington Village
County Durham
SR8 3BN
Secretary NameMr Paul Farn
NationalityBritish
StatusResigned
Appointed05 January 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 2007)
RoleTelecoms Consultant
Country of ResidenceEngland
Correspondence Address29 Houghton Banks
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Director NameMr Simon Eric Hersh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Eton Avenue
London
NW3 3HN
Secretary NameMr Simon Eric Hersh
NationalityBritish
StatusResigned
Appointed21 December 2007(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Eton Avenue
London
NW3 3HN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.powerdial.co.uk
Email address[email protected]
Telephone0191 5275000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

15k at £1Innovative Software Direct PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,016,678
Gross Profit£630,119
Net Worth-£42,539
Cash£220
Current Liabilities£662,264

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
21 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
12 April 2015Registered 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 2015Registered 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 2014Liquidators statement of receipts and payments to 6 September 2014 (17 pages)
20 October 2014Liquidators statement of receipts and payments to 6 September 2014 (17 pages)
20 October 2014Liquidators' statement of receipts and payments to 6 September 2014 (17 pages)
20 October 2014Liquidators' statement of receipts and payments to 6 September 2014 (17 pages)
6 November 2013Liquidators statement of receipts and payments to 6 September 2013 (16 pages)
6 November 2013Liquidators' statement of receipts and payments to 6 September 2013 (16 pages)
6 November 2013Liquidators' statement of receipts and payments to 6 September 2013 (16 pages)
6 November 2013Liquidators statement of receipts and payments to 6 September 2013 (16 pages)
11 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2012Administrator's progress report to 7 September 2012 (20 pages)
1 October 2012Administrator's progress report to 7 September 2012 (20 pages)
1 October 2012Administrator's progress report to 7 September 2012 (20 pages)
7 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 April 2012Administrator's progress report to 8 March 2012 (21 pages)
13 April 2012Administrator's progress report to 8 March 2012 (21 pages)
13 April 2012Administrator's progress report to 8 March 2012 (21 pages)
2 November 2011Statement of administrator's proposal (36 pages)
2 November 2011Result of meeting of creditors (2 pages)
2 November 2011Statement of administrator's proposal (36 pages)
2 November 2011Result of meeting of creditors (2 pages)
26 October 2011Statement of affairs with form 2.14B (9 pages)
26 October 2011Statement of affairs with form 2.14B (9 pages)
26 October 2011Statement of affairs with form 2.14B (9 pages)
26 October 2011Statement of affairs with form 2.14B (9 pages)
19 October 2011Statement 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 2011Statement 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 2011Statement of administrator's proposal (36 pages)
10 October 2011Statement of administrator's proposal (36 pages)
15 September 2011Registered office address changed from East Batterlaw Farm Hawthorn Co. Durham SR7 8RP on 15 September 2011 (2 pages)
15 September 2011Appointment of an administrator (1 page)
15 September 2011Registered office address changed from East Batterlaw Farm Hawthorn Co. Durham SR7 8RP on 15 September 2011 (2 pages)
15 September 2011Appointment of an administrator (1 page)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 15,000
(5 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 15,000
(5 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 15,000
(5 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Stuart Leonard Corner on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Farn on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Farn on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Farn on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Stuart Leonard Corner on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Stuart Leonard Corner on 4 October 2009 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Appointment terminated director ian byron (1 page)
21 August 2009Secretary appointed philip grant evans (1 page)
21 August 2009Appointment terminated director ian byron (1 page)
21 August 2009Appointment terminated director and secretary simon hersh (1 page)
21 August 2009Secretary appointed philip grant evans (1 page)
21 August 2009Appointment terminated director and secretary simon hersh (1 page)
3 August 2009Full accounts made up to 31 December 2008 (15 pages)
3 August 2009Full accounts made up to 31 December 2008 (15 pages)
26 November 2008Return made up to 04/10/08; full list of members; amend (6 pages)
26 November 2008Return made up to 04/10/08; full list of members; amend (6 pages)
12 November 2008Director's change of particulars / stuart corner / 01/12/2007 (1 page)
12 November 2008Director's change of particulars / stuart corner / 01/12/2007 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 October 2008Return made up to 04/10/08; full list of members (4 pages)
10 October 2008Return made up to 04/10/08; full list of members (4 pages)
24 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2008New secretary appointed;new director appointed (2 pages)
9 January 2008New secretary appointed;new director appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Return made up to 04/10/07; full list of members (3 pages)
15 October 2007Return made up to 04/10/07; full list of members (3 pages)
10 October 2006Return made up to 04/10/06; full list of members (3 pages)
10 October 2006Return made up to 04/10/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 October 2005Return made up to 04/10/05; full list of members (3 pages)
13 October 2005Return made up to 04/10/05; full list of members (3 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
25 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
17 October 2002Return made up to 27/09/02; full list of members (7 pages)
17 October 2002Return made up to 27/09/02; full list of members (7 pages)
1 October 2001Return made up to 27/09/01; full list of members (7 pages)
1 October 2001Return made up to 27/09/01; full list of members (7 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (10 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (10 pages)
24 October 2000Return made up to 10/10/00; full list of members (7 pages)
24 October 2000Return made up to 10/10/00; full list of members (7 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
27 April 2000Ad 15/03/00--------- £ si 14898@1=14898 £ ic 102/15000 (2 pages)
27 April 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
27 April 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
27 April 2000Ad 15/03/00--------- £ si 14898@1=14898 £ ic 102/15000 (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
29 December 1999Secretary resigned;director resigned (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
15 November 1999Return made up to 15/10/99; full list of members (7 pages)
15 November 1999Return made up to 15/10/99; full list of members (7 pages)
3 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 June 1999Ad 20/05/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1999£ nc 100/100000 20/05/99 (1 page)
3 June 1999£ nc 100/100000 20/05/99 (1 page)
3 June 1999Ad 20/05/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
13 November 1998Return made up to 15/10/98; no change of members (4 pages)
13 November 1998Return made up to 15/10/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 October 1997Return made up to 15/10/97; no change of members (4 pages)
15 October 1997Return made up to 15/10/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 December 1996Return made up to 15/10/96; full list of members (6 pages)
11 December 1996Return made up to 15/10/96; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1995Return made up to 15/10/95; no change of members (6 pages)
3 October 1995Return made up to 15/10/95; no change of members (6 pages)
19 October 1994Particulars of mortgage/charge (3 pages)
19 October 1994Particulars of mortgage/charge (3 pages)
13 April 1994Ad 05/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1994Ad 05/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1993Memorandum and Articles of Association (5 pages)
13 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1993Memorandum and Articles of Association (5 pages)
15 October 1993Incorporation (17 pages)
15 October 1993Incorporation (17 pages)