Company NameCandleman Limited
Company StatusDissolved
Company Number02769893
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 5 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSteven George Chadwick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (closed 21 May 2002)
RoleTechnical Drawing Assistant
Correspondence Address10 Davenport Drive
Gosforth
Newcastle Upon Tyne
NE3 5AE
Director NameTracey Chadwick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (closed 21 May 2002)
RoleHousewife
Correspondence Address10 Davenport Drive
Gosforth
Newcastle Upon Tyne
NE3 5AE
Secretary NameTracey Chadwick
NationalityBritish
StatusClosed
Appointed18 December 1992(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (closed 21 May 2002)
RoleHousewife
Correspondence Address10 Davenport Drive
Gosforth
Newcastle Upon Tyne
NE3 5AE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Financials

Year2014
Net Worth£5,472
Cash£17,345
Current Liabilities£13,747

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
20 November 2001Application for striking-off (1 page)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 May 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
3 January 2001Return made up to 02/12/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 January 2000Return made up to 02/12/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
8 January 1999Return made up to 02/12/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 January 1997Return made up to 02/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
23 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
2 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)