Company NameTablecode Limited
Company StatusDissolved
Company Number02573124
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 4 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarbara Hollins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(2 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 1998)
RoleSecretary
Correspondence Address40 Summershades Lane
Grasscroft
Oldham
Lancashire
OL4 4ED
Secretary NameMr Denis Cheung
NationalityBritish
StatusClosed
Appointed18 March 1991(2 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressSpringbank Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Director NameJohn Paul Lockett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 March 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Moss Lane
Sale
Cheshire
M33 5AT
Secretary NameMr David Pearson Cousen
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 March 1991)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address2 Heald Mount
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2/32 Oakesway
Hartlepool Ind. Estate
Hartlepool
Cleveland
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
9 January 1998Application for striking-off (1 page)
4 December 1997Return made up to 04/10/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Return made up to 04/10/96; no change of members (4 pages)
1 October 1996Full accounts made up to 1 October 1994 (10 pages)
19 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)