Company NameSRT Limited
Company StatusDissolved
Company Number01992989
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameS.R.T. Stationers Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStuart Ritchie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 22 June 2004)
RoleLaw Cost Draftsman
Correspondence Address10 Alnside Court
Lesbury
Alnwick
Northumberland
NE66 3PD
Director NamePhilip William Tait
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 22 June 2004)
RoleLaw Cost Draftsman
Correspondence Address4 Camp Terrace
North Shields
Tyne & Wear
NE29 0NE
Secretary NamePhilip William Tait
NationalityBritish
StatusClosed
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 22 June 2004)
RoleCompany Director
Correspondence Address4 Camp Terrace
North Shields
Tyne & Wear
NE29 0NE
Director NameMrs Valerie Ritchie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 22 June 2004)
RoleAccountant
Correspondence Address10 Alnside Court
Lesbury
Alnwick
Northumberland
NE66 3PD
Director NameMr Brian Dennis Colbeck
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 September 1994)
RoleLaw Costs Draftsman
Correspondence Address4 Holystone
Holystone Drive
Newcastle Upon Tyne
Tyne & Wear
NE27 0DH
Director NameMrs Julie Mary Storey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RoleStationery Manager
Correspondence Address16 Coanwood Way
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XR
Director NameMrs Julie Margaret Tait
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 1993)
RoleLaw Costs Draftsman
Correspondence Address9 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 1SA
Director NameMr Ronald Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RoleLaw Costs Draftsman
Correspondence Address3 Crofton Way
West Denton Park
Newcastle Upon Tyne
Tyne & Wear
NE15 8QF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£100,439
Cash£1,550
Current Liabilities£12,522

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
3 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 May 2002Return made up to 11/05/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 May 2001Return made up to 11/05/01; full list of members (6 pages)
30 May 2000Return made up to 11/05/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 June 1999Return made up to 11/05/99; no change of members (5 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 June 1997Return made up to 11/05/97; no change of members (5 pages)
1 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Return made up to 11/05/96; no change of members (5 pages)
24 June 1996Director's particulars changed (1 page)
16 June 1996Accounts for a small company made up to 31 August 1995 (11 pages)
15 January 1996Company name changed S.R.T. stationers LTD\certificate issued on 16/01/96 (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (8 pages)
26 May 1995Return made up to 11/05/95; full list of members (18 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)