Company NameComtake Limited
DirectorsBrian Robe and Donna Robe
Company StatusDissolved
Company Number02978921
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Robe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address5 Dunnlynn Close
Sunderland
Tyne & Wear
SR3 2SX
Secretary NameMr Brian Robe
NationalityBritish
StatusCurrent
Appointed04 June 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address5 Dunnlynn Close
Sunderland
Tyne & Wear
SR3 2SX
Director NameMrs Donna Robe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Dunnlynn Close
Sunderland
Tyne & Wear
SR3 2SX
Director NameDavid Smith
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 1999)
RoleSales Director
Correspondence Address92 Archer Road
Sunderland
Tyne & Wear
SR3 3JX
Secretary NameEdith Smith
NationalityBritish
StatusResigned
Appointed17 November 1994(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address92 Archer Road
Sunderland
Tyne & Wear
SR3 3JX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 October 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
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£4,353,551
Gross Profit£1,725,477
Net Worth£29,620
Cash£45,954
Current Liabilities£653,828

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
11 January 2005Administrator's progress report (9 pages)
10 December 2004Statement of affairs (4 pages)
27 July 2004Statement of administrator's proposal (22 pages)
7 July 2004Registered office changed on 07/07/04 from: 2C st marys green front street whickham newcastle upon tyne NE16 4DN (1 page)
5 July 2004Appointment of an administrator (1 page)
30 March 2004Registered office changed on 30/03/04 from: 4 front street swalwell newcastle upon tyne NE16 3DW (1 page)
11 November 2003Full accounts made up to 31 October 2002 (13 pages)
23 October 2003Particulars of mortgage/charge (4 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 October 2002Return made up to 14/10/02; full list of members (7 pages)
30 September 2002Full accounts made up to 31 October 2001 (12 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
16 November 2001Return made up to 14/10/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Particulars of mortgage/charge (3 pages)
12 February 2001Full accounts made up to 31 October 1999 (12 pages)
27 October 2000Return made up to 14/10/00; full list of members (6 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Return made up to 14/10/99; full list of members (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
17 August 1999Full accounts made up to 31 October 1998 (13 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
16 February 1999Full accounts made up to 31 October 1997 (12 pages)
26 November 1998Return made up to 14/10/98; full list of members (6 pages)
23 October 1997Return made up to 14/10/97; no change of members (4 pages)
11 July 1997Full accounts made up to 31 October 1996 (12 pages)
10 February 1997Full accounts made up to 31 October 1995 (13 pages)
24 October 1995Return made up to 14/10/95; full list of members
  • 363(287) ‐ Registered office changed on 24/10/95
(6 pages)