Company NameRareload Limited
DirectorsStephen Best and Andrew Tweddle
Company StatusDissolved
Company Number02332558
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Director NameMr Andrew Tweddle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Correspondence Address57 Hope Street
Crook
County Durham
DL15 9JN
Secretary NameMr Stephen Best
NationalityBritish
StatusCurrent
Appointed17 July 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR

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-£64,989
Cash£44,677
Current Liabilities£231,136

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 February 2004Dissolved (1 page)
26 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Appointment of a voluntary liquidator (2 pages)
28 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Registered office changed on 28/09/95 from: neville's cross service station great north road neville's cross durham DH1 4JD (1 page)
4 July 1995Return made up to 17/07/95; full list of members (8 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)