Company NamePoweroverethernet.com Limited
Company StatusDissolved
Company Number04650364
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Dissolution Date7 May 2013 (10 years, 10 months ago)
Previous NameBoard Stuffers Limited

Business Activity

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

Directors

Director NameDonald Hedley Findlay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(1 week after company formation)
Appointment Duration10 years, 3 months (closed 07 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Inhams Way
Grafham
Huntingdon
Cambridgeshire
PE28 0UT
Director NameGillian Grace Findlay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Inhams Way
Grafham
Huntingdon
Cambridgeshire
PE28 0UT
Secretary NameGillian Grace Findlay
NationalityBritish
StatusClosed
Appointed06 June 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2013)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address20 Inhams Way
Grafham
Huntingdon
Cambridgeshire
PE28 0UT
Director NameMr Charles Louis Wyburn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Secretary NameMrs Susan Frances Wyburn
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bellfield Avenue
Harrow Weald
Harrow
Middlesex
HA3 6ST
Director NameKathryn Deas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe
Calver Road
Baslow
Derbyshire
DE45 1RR
Director NameMr Charles Graham Palmer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 February 2003(1 week after company formation)
Appointment Duration2 years (resigned 14 February 2005)
RoleResearch Director
Country of ResidenceEngland
Correspondence AddressWoodthorpe
Calver Road
Baslow
Derbyshire
DE45 1RR
Secretary NameKathryn Deas
NationalityBritish
StatusResigned
Appointed04 February 2003(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe
Calver Road
Baslow
Derbyshire
DE45 1RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Donald Hedley Findlay
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,588
Cash£3,210
Current Liabilities£18,843

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(5 pages)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 February 2010Director's details changed for Gillian Grace Findlay on 28 January 2010 (2 pages)
15 February 2010Director's details changed for Gillian Grace Findlay on 28 January 2010 (2 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Donald Hedley Findlay on 28 January 2010 (2 pages)
15 February 2010Director's details changed for Donald Hedley Findlay on 28 January 2010 (2 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 February 2009Return made up to 28/01/09; full list of members (3 pages)
10 February 2009Return made up to 28/01/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2007Return made up to 28/01/07; full list of members (2 pages)
15 February 2007Return made up to 28/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Return made up to 28/01/06; full list of members (7 pages)
5 April 2006Return made up to 28/01/06; full list of members (7 pages)
3 April 2006Accounts made up to 30 April 2005 (5 pages)
3 April 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
2 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 March 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(7 pages)
18 March 2004Return made up to 28/01/04; full list of members (7 pages)
18 March 2004Return made up to 28/01/04; full list of members (7 pages)
15 March 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
15 March 2004Accounts made up to 31 January 2004 (5 pages)
3 March 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
3 March 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
23 July 2003Registered office changed on 23/07/03 from: c/o charles wyburn & co 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (3 pages)
23 July 2003New secretary appointed;new director appointed (3 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (3 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: c/o charles wyburn & co 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
2 June 2003Memorandum and Articles of Association (16 pages)
2 June 2003Memorandum and Articles of Association (16 pages)
8 May 2003Company name changed board stuffers LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed board stuffers LIMITED\certificate issued on 08/05/03 (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
28 January 2003Incorporation (19 pages)
28 January 2003Incorporation (19 pages)