Jesmond
Newcastle
NE2 2DR
Director Name | Mr Michael Anthony Trembath |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Netherwitton Way Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RP |
Secretary Name | Stephen Gerard O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sanderson Road Jesmond Newcastle NE2 2DR |
Director Name | Dr Bernard Harcourt Ramsahoye |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Guyanese |
Status | Closed |
Appointed | 01 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 August 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albert Terrace Edinburgh Lothian EH10 5EA Scotland |
Director Name | Mr Timothy Simon Mather |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2012) |
Role | Web Software |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southview Hipsburn Alnwick Northumberland NE66 3PZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.powertrial.com |
---|
Registered Address | 33 Sanderson Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
8 at £1 | University Of Newcastle Upon Tyne 8.00% Ordinary |
---|---|
8 at £1 | Web Works New Media LTD 8.00% Ordinary |
43 at £1 | Stephen Gerard O'brien 43.00% Ordinary |
38 at £1 | Mr Michael Anthony Trembath 38.00% Ordinary |
3 at £1 | Bernard Ramsahoye 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£225,673 |
Cash | £414 |
Current Liabilities | £9,848 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 August 2012 | Termination of appointment of Timothy Mather as a director (1 page) |
6 August 2012 | Director's details changed for Dr Dernard Harcourt Ramsahoye on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Dernard Harcourt Ramsahoye on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Dernard Harcourt Ramsahoye on 6 August 2012 (2 pages) |
6 August 2012 | Termination of appointment of Timothy Mather as a director (1 page) |
23 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
25 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
7 June 2011 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
7 June 2011 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
12 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Stephen Gerard O'brien on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Michael Anthony Trembath on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Stephen Gerard O'brien on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dr Dernard Harcourt Ramsahoye on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dr Dernard Harcourt Ramsahoye on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Timothy Simon Mather on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dr Dernard Harcourt Ramsahoye on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Timothy Simon Mather on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Michael Anthony Trembath on 4 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Mr Michael Anthony Trembath on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Timothy Simon Mather on 4 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Stephen Gerard O'brien on 4 October 2009 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
28 April 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
19 May 2009 | Return made up to 17/01/09; full list of members (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 17/01/09; full list of members (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from unit A2 marquis court the team valley trading estate gateshead tyne and wear NE11 0RU (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from unit A2 marquis court the team valley trading estate gateshead tyne and wear NE11 0RU (1 page) |
20 March 2009 | Director appointed dr dernard harcourt ramsahoye (2 pages) |
20 March 2009 | Director appointed dr dernard harcourt ramsahoye (2 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
14 July 2008 | Director appointed timothy simon mather (2 pages) |
14 July 2008 | Director appointed timothy simon mather (2 pages) |
7 May 2008 | Return made up to 17/01/08; full list of members (4 pages) |
7 May 2008 | Return made up to 17/01/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / michael trembath / 01/03/2008 (1 page) |
6 May 2008 | Director's change of particulars / michael trembath / 01/03/2008 (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: endeavour house colmet court team valley trading estate gateshead tyne & wear NE11 0JW (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: endeavour house colmet court team valley trading estate gateshead tyne & wear NE11 0JW (1 page) |
3 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: newcastle technopole kings manor newcastle upon tyne tyne & wear NE1 6PA (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: newcastle technopole kings manor newcastle upon tyne tyne & wear NE1 6PA (1 page) |
28 April 2004 | Return made up to 17/01/04; full list of members (8 pages) |
28 April 2004 | Return made up to 17/01/04; full list of members (8 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 February 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Resolutions
|
28 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
13 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | £ nc 100/1000 23/02/01 (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
8 February 2002 | Registered office changed on 08/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 February 2002 | £ nc 100/1000 23/02/01 (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Memorandum and Articles of Association (10 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 February 2002 | Memorandum and Articles of Association (10 pages) |
8 February 2002 | Secretary resigned (1 page) |
25 January 2002 | Company name changed changebest LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed changebest LIMITED\certificate issued on 25/01/02 (2 pages) |
17 January 2002 | Incorporation (12 pages) |
17 January 2002 | Incorporation (12 pages) |