Company NameTropical Direct Limited
Company StatusDissolved
Company Number02998398
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Neil Christopher Tremearne Curnow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1994(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCanaans Leyburn Road
Hunton
Bedale
North Yorkshire
DL8 1QL
Secretary NameMrs Avril Curnow
NationalityBritish
StatusClosed
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanaans Leyburn Road
Hunton
Bedale
North Yorkshire
DL8 1QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 December 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
Appointed06 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCanaans
Leyburn Road, Hunton
Bedale
North Yorkshire
DL8 1QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHunton
WardHornby Castle
Built Up AreaHunton

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
30 December 2002Return made up to 06/12/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 December 2001Return made up to 06/12/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
20 December 2000Return made up to 06/12/00; full list of members (6 pages)
23 December 1999Return made up to 06/12/99; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 October 1999 (6 pages)
10 September 1999Registered office changed on 10/09/99 from: central buildings west sunniside sunderland tyne & wear SR1 1BA (1 page)
8 December 1998Accounts for a dormant company made up to 31 October 1998 (6 pages)
8 December 1998Return made up to 06/12/98; full list of members (6 pages)
20 January 1998Return made up to 06/12/97; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
24 April 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
26 March 1997Registered office changed on 26/03/97 from: sterling house 3 osborne terrace jesmond newcastle upon tyne NE2 1QD (1 page)
24 December 1996Return made up to 06/12/96; no change of members (4 pages)
24 March 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
24 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1995Accounting reference date notified as 31/10 (1 page)