Company NameA To Z (UK) Limited
Company StatusDissolved
Company Number03098087
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameAnthony Green
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Newark Avenue
Etherley Dene
Bishop Auckland
County Durham
DL14 0RH
Secretary NameMichael Derick Michel
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Rosedale Crescent
Shildon
Durham
County Durham
DL4 2AW
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressKensington House
3 Kensington
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
16 November 1999Voluntary strike-off action has been suspended (1 page)
2 November 1999First Gazette notice for voluntary strike-off (1 page)
23 September 1999Application for striking-off (1 page)
19 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
2 September 1998Return made up to 04/09/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
30 September 1997Return made up to 04/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Accounts for a dormant company made up to 31 August 1996 (5 pages)
30 September 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 30/09/96
(6 pages)
1 June 1996Accounting reference date notified as 31/08 (1 page)
11 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: dominions house north queen street cardiff. CF1 4AR. (1 page)
8 September 1995Director resigned (2 pages)
4 September 1995Incorporation (34 pages)