Company NameCertainstyle Limited
Company StatusDissolved
Company Number02966750
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date17 September 1996 (27 years, 7 months ago)
Previous NameLinebush Limited

Business Activity

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

Directors

Director NameMichael David Spetch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 17 September 1996)
RoleSolicitor
Correspondence Address14 Fern Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TJ
Secretary NamePaul Joseph Ravenscroft
NationalityBritish
StatusClosed
Appointed02 March 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 17 September 1996)
RoleCompany Director
Correspondence Address29 Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 April 1996Application for striking-off (1 page)
12 December 1995Company name changed linebush LIMITED\certificate issued on 13/12/95 (4 pages)
10 October 1995Return made up to 12/09/95; full list of members (6 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 October 1995Director resigned (2 pages)