Company NamePowerdam Limited
Company StatusDissolved
Company Number05485724
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameDr Alan Ross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(1 day after company formation)
Appointment Duration10 years, 1 month (closed 18 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Sefton Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 5QR
Secretary NameShiela Ross
NationalityBritish
StatusClosed
Appointed22 June 2005(1 day after company formation)
Appointment Duration10 years, 1 month (closed 18 August 2015)
RoleCompany Director
Correspondence Address25 Sefton Avenue
Heaton
Newcastle Upon Tyne
NE6 5QR
Director NameDirector @Bizeer.com Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address@Bizeer.Com 3rd Floor
82 King Street
Manchester
M2 4WQ
Secretary NameSecretary @Bizeer.com Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,724
Cash£16
Current Liabilities£27,740

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
25 April 2015Application to strike the company off the register (3 pages)
25 April 2015Application to strike the company off the register (3 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
21 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Registered office address changed from 25 Sefton Avenue Heaton Newcastle upon Tyne NE6 5QR on 25 March 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Registered office address changed from 25 Sefton Avenue Heaton Newcastle upon Tyne NE6 5QR on 25 March 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (3 pages)
7 July 2009Return made up to 21/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 July 2008Return made up to 21/06/08; full list of members (3 pages)
17 July 2008Return made up to 21/06/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
27 July 2006Return made up to 21/06/06; full list of members (2 pages)
27 July 2006Return made up to 21/06/06; full list of members (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
21 June 2005Incorporation (12 pages)
21 June 2005Incorporation (12 pages)