Company NameS.R.A.B. 6 Limited
Company StatusDissolved
Company Number02786150
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameCommunications Design And Advertising Limited

Business Activity

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

Directors

Director NameAlan Ernest Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(6 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlaterfield Fell Farm
Hexham
Northumberland
NE48 3AZ
Director NameStuart Robson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(6 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Drive Station Road
Warkworth
Morpeth
Northumberland
NE65 0XP
Secretary NameMr Stuart Robson
NationalityBritish
StatusClosed
Appointed12 May 2010(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 14 June 2011)
RoleCompany Director
Correspondence Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AN
Director NameMr Christopher John Howard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleLaw Lecturer
Correspondence Address10 Bracken Close Lynham Chase
Hopwood
Heywood
Greater Manchester
Ol10
Secretary NameMr Frank Leslie Howard
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Ashton Crescent
Chadderton
Oldham
Lancashire
OL9 8HE
Director NameDavid Stuart Ford
NationalityBritish
StatusResigned
Appointed02 April 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 1997)
RolePrinter
Correspondence Address617 Broadway
Chadderton
Oldham
Lancashire
OL9 8DN
Secretary NameMr Christopher John Howard
NationalityBritish
StatusResigned
Appointed02 April 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address10 Bracken Close Lynham Chase
Hopwood
Heywood
Greater Manchester
Ol10
Director NameColin Charles Rimmer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 October 1999)
RoleCompany Director
Correspondence AddressFlat 1 44 Goulden Road
Withington
Manchester
Lancashire
M20 4ZF
Director NameMr Frank Leslie Howard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(6 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 October 1999)
RoleAdvertising Exec.
Correspondence Address23 Ashton Crescent
Chadderton
Oldham
Lancashire
OL9 8HE
Director NameMr Frank Leslie Howard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(6 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 October 1999)
RoleAdvertising Exec.
Correspondence Address23 Ashton Crescent
Chadderton
Oldham
Lancashire
OL9 8HE
Director NameJames George Summers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT
Secretary NameJames George Summers
NationalityBritish
StatusResigned
Appointed05 October 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT
Secretary NameMs Susan Langston
NationalityBritish
StatusResigned
Appointed26 April 2002(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 12 May 2010)
RoleActing Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Paddock Rise
Ashington
Northumberland
NE63 8LA
Director NameMs Susan Langston
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(10 years, 2 months after company formation)
Appointment Duration7 years (resigned 12 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Paddock Rise
Ashington
Northumberland
NE63 8LA

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (3 pages)
15 February 2011Application to strike the company off the register (3 pages)
27 January 2011Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 January 2011 (1 page)
27 January 2011Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 January 2011 (1 page)
21 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2010Termination of appointment of Susan Langston as a secretary (2 pages)
20 May 2010Termination of appointment of Susan Langston as a secretary (2 pages)
19 May 2010Termination of appointment of Susan Langston as a director (2 pages)
19 May 2010Appointment of Mr Stuart Robson as a secretary (3 pages)
19 May 2010Appointment of Mr Stuart Robson as a secretary (3 pages)
19 May 2010Termination of appointment of Susan Langston as a director (2 pages)
23 March 2010Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG on 23 March 2010 (2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed communications design and advertising LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(5 pages)
2 September 2009Accounts made up to 28 February 2009 (4 pages)
2 September 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 September 2008Accounts made up to 29 February 2008 (4 pages)
2 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
3 September 2007Accounts made up to 28 February 2007 (4 pages)
3 September 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
6 September 2006Accounts made up to 28 February 2006 (3 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
21 October 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
21 October 2005Accounts made up to 28 February 2005 (3 pages)
7 March 2005Return made up to 03/02/05; full list of members (7 pages)
7 March 2005Return made up to 03/02/05; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
21 September 2004Accounts made up to 29 February 2004 (5 pages)
10 February 2004Return made up to 03/02/04; full list of members (7 pages)
10 February 2004Return made up to 03/02/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
30 December 2003Accounts made up to 28 February 2003 (3 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
10 February 2003Return made up to 03/02/03; full list of members (7 pages)
10 February 2003Return made up to 03/02/03; full list of members (7 pages)
4 October 2002Accounts made up to 28 February 2002 (3 pages)
4 October 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
18 December 2001Full accounts made up to 28 February 2001 (9 pages)
18 December 2001Full accounts made up to 28 February 2001 (9 pages)
7 February 2001Return made up to 03/02/01; full list of members (7 pages)
7 February 2001Return made up to 03/02/01; full list of members (7 pages)
31 January 2001Full accounts made up to 29 February 2000 (10 pages)
31 January 2001Full accounts made up to 29 February 2000 (10 pages)
12 October 2000Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page)
12 October 2000Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page)
18 February 2000Return made up to 03/02/00; full list of members (7 pages)
18 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 3RD floor 16 the office village exchange quay salford quays manchester M5 3EQ (1 page)
8 October 1999Registered office changed on 08/10/99 from: 3RD floor 16 the office village exchange quay salford quays manchester M5 3EQ (1 page)
8 October 1999Auditor's resignation (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Auditor's resignation (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Director resigned (1 page)
1 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
17 February 1999Return made up to 03/02/99; full list of members (6 pages)
17 February 1999Return made up to 03/02/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 October 1998Registered office changed on 20/10/98 from: 6TH floor world trade centre & exchange quay salford manchester M5 3EJ (1 page)
20 October 1998Registered office changed on 20/10/98 from: 6TH floor world trade centre & exchange quay salford manchester M5 3EJ (1 page)
6 March 1998Return made up to 03/02/98; no change of members (4 pages)
6 March 1998Return made up to 03/02/98; no change of members (4 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 January 1998Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
2 January 1998Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
14 April 1997Return made up to 03/02/97; no change of members (4 pages)
14 April 1997Return made up to 03/02/97; no change of members (4 pages)
29 October 1996Return made up to 03/02/96; full list of members (6 pages)
29 October 1996Return made up to 03/02/96; full list of members (6 pages)
14 August 1996Registered office changed on 14/08/96 from: the 3RD floor newton silk mill holyoak street newton heath manchester M10 6HB (1 page)
14 August 1996Registered office changed on 14/08/96 from: the 3RD floor newton silk mill holyoak street newton heath manchester M10 6HB (1 page)
13 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
5 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
5 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
3 February 1993Incorporation (17 pages)