Company NameCommunications Project Engineering Limited
Company StatusDissolved
Company Number03125226
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 5 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)
Previous NamePowerdial Services Limited

Business Activity

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

Directors

Director NameAndrew James Law
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 May 2001)
RoleCommunications Project Enginee
Correspondence Address72 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6BD
Secretary NameAndrew James Law
NationalityBritish
StatusClosed
Appointed30 April 1996(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 May 2001)
RoleCommunications Project Enginee
Correspondence Address72 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6BD
Director NameMrs Dawn Lena Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 29 May 2001)
RoleOffice Manager
Correspondence Address9 Tintern Avenue
Darlington
County Durham
DL3 9UT
Director NameMr Ian Ralph Byron
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1996)
RoleTelecommunications Consultant
Correspondence Address8 Cadwell Lane
Easington Village
County Durham
SR8 3BN
Director NameStuart Leonard Corner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1996)
RoleTelecommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Middlebank Road
Ormesby
Middlesbrough
Cleveland
TS7 9EW
Secretary NameMr Ian Ralph Byron
NationalityBritish
StatusResigned
Appointed14 November 1995(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 May 1996)
RoleTelecommunications Consultant
Correspondence Address8 Cadwell Lane
Easington Village
County Durham
SR8 3BN
Director NameDavid Milligan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2000)
RoleCommunications Project Enginee
Correspondence Address36 Gentle Row
Duntocher
Dunbartonshire
G81 6EN
Scotland
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBelmont Project Centre
Belmont Industrial Estate
Durham
DH1 1TN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts10 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End10 September

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
6 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 10 September 1998 (5 pages)
31 December 1998Accounts for a small company made up to 10 September 1997 (5 pages)
9 December 1998Return made up to 13/11/98; no change of members (4 pages)
7 August 1998Registered office changed on 07/08/98 from: east batterlaw farm hawthorn county durham SR7 8RP (1 page)
26 May 1998Company name changed powerdial services LIMITED\certificate issued on 27/05/98 (3 pages)
11 December 1997Return made up to 13/11/97; no change of members (4 pages)
30 December 1996Accounts for a dormant company made up to 10 September 1996 (1 page)
15 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 December 1996Accounting reference date shortened from 30/11/96 to 10/09/96 (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 31 corsham street london N1 6DR (1 page)
11 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 December 1995New director appointed (2 pages)
13 November 1995Incorporation (32 pages)