Company NamePowerdean Programming Limited
Company StatusDissolved
Company Number03132461
CategoryPrivate Limited Company
Incorporation Date30 November 1995(28 years, 4 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Teresa Crawford
NationalityBritish
StatusClosed
Appointed22 September 2005(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Martin Keith Crawford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Martin Keith Crawford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(1 month after company formation)
Appointment Duration17 years, 11 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameSandra Jane Stockdale
NationalityBritish
StatusResigned
Appointed04 January 1996(1 month after company formation)
Appointment Duration7 years (resigned 25 January 2003)
RoleCompany Director
Correspondence Address6 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Secretary NameMarion Pamela Mack
NationalityBritish
StatusResigned
Appointed25 January 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2005)
RoleCompany Director
Correspondence AddressFyndovne
1 Ryhill Way
Lower Earley
Berkshire
RG6 4AZ
Director NameMrs Marion Pamela Mack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ryhill Way
Lower Earley
RG6 4AZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,976
Cash£14,864
Current Liabilities£19,485

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Director's details changed for Mr Martin Keith Crawford on 2 December 2014 (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Director's details changed for Mr Martin Keith Crawford on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Martin Keith Crawford on 2 December 2014 (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
24 September 2014Termination of appointment of Marion Pamela Mack as a director on 24 September 2014 (1 page)
24 September 2014Appointment of Mr Martin Keith Crawford as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Martin Keith Crawford as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of Marion Pamela Mack as a director on 24 September 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Termination of appointment of Martin Crawford as a director (1 page)
12 December 2013Termination of appointment of Martin Crawford as a director (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
11 January 2013Director's details changed for Mr Martin Keith Crawford on 10 January 2013 (2 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Mr Martin Keith Crawford on 10 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mrs Teresa Crawford on 10 January 2013 (1 page)
10 January 2013Secretary's details changed for Mrs Teresa Crawford on 10 January 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Appointment of Mrs Marion Pamela Mack as a director (2 pages)
3 July 2012Appointment of Mrs Marion Pamela Mack as a director (2 pages)
19 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Secretary's details changed for Mrs Teresa Crawford on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Martin Keith Crawford on 21 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mrs Teresa Crawford on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Martin Keith Crawford on 21 December 2011 (2 pages)
6 June 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 June 2011 (1 page)
6 June 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 June 2011 (1 page)
6 June 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 June 2011 (1 page)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 30/11/07; full list of members (3 pages)
19 May 2008Return made up to 30/11/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2007Return made up to 30/11/06; full list of members (3 pages)
16 January 2007Return made up to 30/11/06; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 30/11/05; full list of members (2 pages)
30 January 2006Return made up to 30/11/05; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: custom house 112B high street maldon essex CM9 5ET (1 page)
30 January 2006Registered office changed on 30/01/06 from: custom house 112B high street maldon essex CM9 5ET (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Return made up to 30/11/04; full list of members (6 pages)
23 December 2004Return made up to 30/11/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 30/11/03; full list of members (6 pages)
23 December 2003Return made up to 30/11/03; full list of members (6 pages)
19 May 2003Registered office changed on 19/05/03 from: avon house 19A spital road maldon,essex CM9 6DY (1 page)
19 May 2003Registered office changed on 19/05/03 from: avon house 19A spital road maldon,essex CM9 6DY (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2002Return made up to 30/11/02; full list of members (6 pages)
24 December 2002Return made up to 30/11/02; full list of members (6 pages)
28 December 2001Return made up to 30/11/01; no change of members (6 pages)
28 December 2001Return made up to 30/11/01; no change of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2001Return made up to 30/11/00; no change of members (6 pages)
8 January 2001Return made up to 30/11/00; no change of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2000Return made up to 30/11/99; full list of members (6 pages)
26 January 2000Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 1999Return made up to 30/11/98; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1999Return made up to 30/11/98; no change of members (4 pages)
23 December 1997Return made up to 30/11/97; no change of members (4 pages)
23 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1996Return made up to 30/11/96; full list of members (6 pages)
19 December 1996Return made up to 30/11/96; full list of members (6 pages)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
24 September 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Secretary's particulars changed (1 page)
9 February 1996New director appointed (2 pages)
9 February 1996Secretary resigned (1 page)
9 February 1996Director resigned (1 page)
9 February 1996New secretary appointed (2 pages)
9 February 1996Director resigned (1 page)
9 February 1996New director appointed (2 pages)
9 February 1996Registered office changed on 09/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
9 February 1996Registered office changed on 09/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
9 February 1996New secretary appointed (2 pages)
9 February 1996Secretary resigned (1 page)
30 November 1995Incorporation (22 pages)
30 November 1995Incorporation (22 pages)