Company NamePowertrial Limited
Company StatusDissolved
Company Number04355494
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameChangebest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephen Gerard O'Brien
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(6 days after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sanderson Road
Jesmond
Newcastle
NE2 2DR
Director NameMr Michael Anthony Trembath
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(6 days after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Netherwitton Way
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP
Secretary NameStephen Gerard O'Brien
NationalityBritish
StatusClosed
Appointed23 January 2002(6 days after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sanderson Road
Jesmond
Newcastle
NE2 2DR
Director NameDr Bernard Harcourt Ramsahoye
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGuyanese
StatusClosed
Appointed01 January 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 26 August 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Albert Terrace
Edinburgh
Lothian
EH10 5EA
Scotland
Director NameMr Timothy Simon Mather
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2012)
RoleWeb Software
Country of ResidenceUnited Kingdom
Correspondence Address41 Southview
Hipsburn
Alnwick
Northumberland
NE66 3PZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.powertrial.com

Location

Registered Address33 Sanderson Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

8 at £1University Of Newcastle Upon Tyne
8.00%
Ordinary
8 at £1Web Works New Media LTD
8.00%
Ordinary
43 at £1Stephen Gerard O'brien
43.00%
Ordinary
38 at £1Mr Michael Anthony Trembath
38.00%
Ordinary
3 at £1Bernard Ramsahoye
3.00%
Ordinary

Financials

Year2014
Net Worth-£225,673
Cash£414
Current Liabilities£9,848

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(7 pages)
28 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Termination of appointment of Timothy Mather as a director (1 page)
6 August 2012Director's details changed for Dr Dernard Harcourt Ramsahoye on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Dr Dernard Harcourt Ramsahoye on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Dr Dernard Harcourt Ramsahoye on 6 August 2012 (2 pages)
6 August 2012Termination of appointment of Timothy Mather as a director (1 page)
23 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
7 June 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
7 June 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
12 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Stephen Gerard O'brien on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Michael Anthony Trembath on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Stephen Gerard O'brien on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Dr Dernard Harcourt Ramsahoye on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Dr Dernard Harcourt Ramsahoye on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Timothy Simon Mather on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Dr Dernard Harcourt Ramsahoye on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Timothy Simon Mather on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Michael Anthony Trembath on 4 October 2009 (2 pages)
13 May 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Mr Michael Anthony Trembath on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Timothy Simon Mather on 4 October 2009 (2 pages)
13 May 2010Director's details changed for Stephen Gerard O'brien on 4 October 2009 (2 pages)
28 April 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
19 May 2009Return made up to 17/01/09; full list of members (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 17/01/09; full list of members (5 pages)
23 March 2009Registered 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 2009Registered 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 2009Director appointed dr dernard harcourt ramsahoye (2 pages)
20 March 2009Director appointed dr dernard harcourt ramsahoye (2 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
14 July 2008Director appointed timothy simon mather (2 pages)
14 July 2008Director appointed timothy simon mather (2 pages)
7 May 2008Return made up to 17/01/08; full list of members (4 pages)
7 May 2008Return made up to 17/01/08; full list of members (4 pages)
6 May 2008Director's change of particulars / michael trembath / 01/03/2008 (1 page)
6 May 2008Director's change of particulars / michael trembath / 01/03/2008 (1 page)
30 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 February 2007Return made up to 17/01/07; full list of members (8 pages)
2 February 2007Return made up to 17/01/07; full list of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 February 2006Return made up to 17/01/06; full list of members (8 pages)
20 February 2006Return made up to 17/01/06; full list of members (8 pages)
3 March 2005Registered office changed on 03/03/05 from: endeavour house colmet court team valley trading estate gateshead tyne & wear NE11 0JW (1 page)
3 March 2005Registered office changed on 03/03/05 from: endeavour house colmet court team valley trading estate gateshead tyne & wear NE11 0JW (1 page)
3 February 2005Return made up to 17/01/05; full list of members (8 pages)
3 February 2005Return made up to 17/01/05; full list of members (8 pages)
21 September 2004Registered office changed on 21/09/04 from: newcastle technopole kings manor newcastle upon tyne tyne & wear NE1 6PA (1 page)
21 September 2004Registered office changed on 21/09/04 from: newcastle technopole kings manor newcastle upon tyne tyne & wear NE1 6PA (1 page)
28 April 2004Return made up to 17/01/04; full list of members (8 pages)
28 April 2004Return made up to 17/01/04; full list of members (8 pages)
23 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 February 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 February 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 April 2003Return made up to 17/01/03; full list of members (7 pages)
13 April 2003Return made up to 17/01/03; full list of members (7 pages)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002£ nc 100/1000 23/02/01 (1 page)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002Registered 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 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Memorandum and Articles of Association (10 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 February 2002Memorandum and Articles of Association (10 pages)
8 February 2002Secretary resigned (1 page)
25 January 2002Company name changed changebest LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed changebest LIMITED\certificate issued on 25/01/02 (2 pages)
17 January 2002Incorporation (12 pages)
17 January 2002Incorporation (12 pages)