Company NameNew Look Trader Limited
Company StatusDissolved
Company Number02999061
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 3 months ago)
Dissolution Date10 December 2002 (21 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMrs Pauline Black
NationalityBritish
StatusClosed
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 10 December 2002)
RoleCS
Correspondence Address15 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameNancy Knight McIntyre
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 10 December 2002)
RoleCompany Director
Correspondence AddressThe Stables
Whitesmocks
Durham
DH1 4LL
Director NamePhilippa Nancy McIntyre
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 10 December 2002)
RoleCompany Director Lawyer
Correspondence AddressCocken White House Farm
Great Lumley
Chester Le Street
County Durham
DH3 4EP
Director NameJulie Anne Bragan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleSales Person
Correspondence Address20 Ryde Tie
Catchgate
Stanley
Durham
Secretary NameDebra Jayne Gilbert
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleSales Lady
Correspondence Address33 Tudor Road
Chester Le Street
County Durham
DH3 3RY
Director NameKyle Jeffrey Blackwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address33 Haversham Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7LR
Director NameMr Keith Davison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2001)
RoleFinancial Director
Correspondence Address21 Craigmiller Park
Darlington
County Durham
DL3 8UW
Director NameDavid Enright
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1996)
RoleCompany Director
Correspondence Address33 Tudor Road
Chester Le Street
County Durham
DH3 3RY
Director NameMr Ian Malcolm McIntyre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 25 February 2002)
RoleManaging Director
Correspondence AddressThe Stables Whitesmocks
Durham
County Durham
DH1 4LL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 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
Appointed07 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Station Lane
Gilesgate Roundabout
Durham City
DH1 1LJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Application for striking-off (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: jagal house dragonville industrial estate durham DH1 2YD (1 page)
11 January 2002Resolutions
  • RES13 ‐ Re change of ro 21/12/01
(1 page)
13 December 2001Return made up to 07/12/01; full list of members (6 pages)
23 March 2001Director resigned (1 page)
13 March 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 December 2000Return made up to 07/12/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1999Return made up to 07/12/99; full list of members (6 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director's particulars changed (1 page)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
24 December 1998Return made up to 07/12/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 December 1997 (9 pages)
17 December 1997Return made up to 07/12/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
11 December 1996Return made up to 07/12/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
5 January 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 March 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(10 pages)
8 March 1995Secretary resigned (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1995New secretary appointed (2 pages)
8 March 1995Accounting reference date notified as 31/12 (1 page)
8 March 1995New director appointed (2 pages)