Company NameCommander Limited
Company StatusDissolved
Company Number02678693
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Watson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 24 July 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address35 Southfield Crescent
Stockton-On-Tees
Cleveland
TS20 2ET
Secretary NameNicola Braithwaite
NationalityBritish
StatusClosed
Appointed01 May 2006(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 24 July 2012)
RoleCompany Director
Correspondence Address3 Chadderton Drive
Stainsby Hill
Thornaby
Cleveland
TS17 9QG
Director NameRobert Graham Eden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 1993)
RoleProprietor
Correspondence Address11 Aviemore Road
Hemlington
Middlesbrough
Cleveland
TS8 9HW
Secretary NameBeate Eden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 month after company formation)
Appointment Duration5 years, 12 months (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressManor Farm
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AY
Secretary NameBeate Eden
NationalityBritish
StatusResigned
Appointed19 February 1992(1 month after company formation)
Appointment Duration5 years, 12 months (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressManor Farm
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AY
Director NameWinifred Eden
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2001)
RoleHousewife
Correspondence Address4 Walton Close
Huby
York
YO6 1HA
Director NameAndrew Shaun Zielinski
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2006)
RoleSales
Correspondence Address4 Kelvin Grove
Hartlepool
Cleveland
TS25 3NJ
Secretary NameMartin Alfred Nixon
NationalityBritish
StatusResigned
Appointed31 January 2001(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address24 Crowland Road
Hartlepool
Cleveland
TS25 2JJ
Secretary NameLinda Zielinski
NationalityBritish
StatusResigned
Appointed06 April 2005(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 2006)
RoleCompany Director
Correspondence Address4 Kelvin Grove
Hartlepool
Cleveland
TS25 3NJ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address35 Southfield Crescent
Norton
Stockton-On-Tees
Cleveland
TS20 2ET
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Financials

Year2014
Net Worth-£27,595
Current Liabilities£27,595

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 2
(4 pages)
1 April 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 2
(4 pages)
21 March 2011Registered office address changed from 98 Church Road Stockton-on-Tees Cleveland TS18 1TW United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 98 Church Road Stockton-on-Tees Cleveland TS18 1TW United Kingdom on 21 March 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for David Watson on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for David Watson on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Return made up to 31/01/08; full list of members (3 pages)
2 December 2008Return made up to 31/01/08; full list of members (3 pages)
1 December 2008Director's change of particulars / david watson / 01/01/2008 (1 page)
1 December 2008Director's Change of Particulars / david watson / 01/01/2008 / HouseName/Number was: , now: 35; Street was: 35 southfield crescent, now: southfield crescent; Post Town was: norton, now: stockton-on-tees; Region was: , now: cleveland; Post Code was: TS20 2FT, now: TS20 2ET; Country was: , now: united kingdom (1 page)
1 December 2008Registered office changed on 01/12/2008 from 64C dukesway teesside industrial estate thornby stockton on tees TS17 9LT (1 page)
1 December 2008Registered office changed on 01/12/2008 from 64C dukesway teesside industrial estate thornby stockton on tees TS17 9LT (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New director appointed (2 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 31/01/06; full list of members (2 pages)
10 March 2006Return made up to 31/01/06; full list of members (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Secretary resigned (1 page)
18 March 2005Return made up to 31/01/05; full list of members (6 pages)
18 March 2005Return made up to 31/01/05; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 31/01/03; full list of members (6 pages)
10 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Return made up to 31/01/02; full list of members (6 pages)
24 January 2002Return made up to 31/01/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Return made up to 17/01/00; full list of members (6 pages)
27 January 2000Return made up to 17/01/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 17/01/99; full list of members (6 pages)
28 January 1999Return made up to 17/01/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Secretary resigned (1 page)
12 February 1998Return made up to 17/01/98; no change of members (4 pages)
12 February 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Return made up to 17/01/97; no change of members (6 pages)
27 January 1997Return made up to 17/01/97; no change of members (6 pages)
28 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Return made up to 17/01/96; full list of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)