Company Name00436555 Limited
Company StatusDissolved
Company Number00436555
CategoryPrivate Limited Company
Incorporation Date7 June 1947(76 years, 11 months ago)
Dissolution Date15 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Keith Frederick Gibson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(46 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Osbaldeston Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMiss Sandra Anderson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(46 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 15 September 2020)
RoleCompany Director
Correspondence Address71 The Wills Building
Wills Oval
Newcastle Upon Tyne
Tyne & Wear
NE7 7RW
Secretary NameTammy Marie Gorbould
NationalityBritish
StatusClosed
Appointed10 June 1999(52 years after company formation)
Appointment Duration21 years, 3 months (closed 15 September 2020)
RoleAccountant
Correspondence Address38 Wentworth Gardens
Whitley Bay
Tyne & Wear
NE25 9QA
Director NameThomas Shaw
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallory
Hernes Nest
Bewdley
Worcestershire
Director NameMr John Derek Payne
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(44 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreystone House
Llanmaes
Llantwit Major
South Glamorgan
CF61 2XR
Wales
Secretary NameGurnam Singh
NationalityBritish
StatusResigned
Appointed28 September 1991(44 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address11 Court Road
Lanesfield
Wolverhampton
West Midlands
WV4 6LG
Director NameMr Mark Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(45 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleCompany Director
Correspondence Address19 Doran Close
Halesowen
West Midlands
B63 1JZ
Director NameMr Antony John Divito
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(45 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Doran Close
Halesowen
West Midlands
B63 1JZ
Director NameGordon James Longwell Bannatyne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(45 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address477 Windermere Drive
Kingswinford
West Midlands
DY6 8AN
Director NameCraig Anthony Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(46 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1995)
RoleFinance Director
Correspondence AddressGatherley Beck House 33 Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5PD
Secretary NameCraig Anthony Gibson
NationalityBritish
StatusResigned
Appointed01 April 1994(46 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1995)
RoleFinance Director
Correspondence AddressGatherley Beck House 33 Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5PD
Secretary NameAnita Margarita Capaldi
NationalityBritish
StatusResigned
Appointed17 May 1995(47 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address116 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2QP
Director NameAlan Victor Massey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(48 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAverill Cottage
Holt Heath
Worcester
WR6 6TA
Director NameAnita Margarita Capaldi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 1998)
RoleAccountant
Correspondence Address116 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2QP
Director NameMr James Barrett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(51 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1999)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Bradford Road
Cottingley
Bingley
West Yorkshire
BD16 1PA
Secretary NameMr Mark Taylor
NationalityBritish
StatusResigned
Appointed13 November 1998(51 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 June 1999)
RoleCompany Director
Correspondence Address19 Doran Close
Halesowen
West Midlands
B63 1JZ
Secretary NameMr Mark Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(51 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 June 1999)
RoleCompany Director
Correspondence Address19 Doran Close
Halesowen
West Midlands
B63 1JZ

Location

Registered AddressBulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,594,915
Gross Profit£311,232
Net Worth-£852,091
Cash£229,899
Current Liabilities£2,521,520

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End03 July

Filing History

15 September 2020Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2020First Gazette notice for compulsory strike-off (1 page)
1 March 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
23 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
3 March 2000Statement of affairs (16 pages)
3 March 2000Appointment of a voluntary liquidator (2 pages)
3 March 2000Notice of Constitution of Liquidation Committee (2 pages)
22 February 2000Registered office changed on 22/02/00 from: wesley way benton square industrial estate newcastle upon tyne NE12 9TA (1 page)
21 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2000Appointment of a voluntary liquidator (1 page)
21 December 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Particulars of mortgage/charge (11 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Director resigned (1 page)
29 November 1999Full accounts made up to 31 December 1998 (15 pages)
24 August 1999Accounting reference date shortened from 31/12/99 to 03/07/99 (1 page)
17 June 1999Director resigned (1 page)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned;director resigned (1 page)
7 January 1999Director resigned (1 page)
8 October 1998Return made up to 28/09/98; full list of members (8 pages)
30 September 1998New director appointed (2 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
30 September 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1996New director appointed (2 pages)
13 May 1996Auditor's resignation (1 page)
7 March 1996Director resigned;new director appointed (2 pages)
28 November 1995Return made up to 28/09/95; no change of members (4 pages)
19 June 1995Full accounts made up to 31 December 1994 (14 pages)
23 May 1995Secretary resigned;director resigned (2 pages)
23 May 1995New secretary appointed (2 pages)
7 June 1947Incorporation (15 pages)