Company NameStudiodata Limited
Company StatusDissolved
Company Number03099038
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 7 months ago)
Dissolution Date24 October 2000 (23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(1 month after company formation)
Appointment Duration5 years (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed04 September 1998(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr Sidney Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 1998)
RoleBuilding Contactor
Country of ResidenceEngland
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
NE9 6BW
Secretary NameMr Sidney Scott
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 1998)
RoleBuilding Contactor
Country of ResidenceEngland
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
NE9 6BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRudyerd House
Benton Road
Shiremoor
Newcastle Upon Tyne
NE27 0EP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
22 May 2000Application for striking-off (1 page)
28 March 2000Full accounts made up to 30 September 1999 (12 pages)
14 September 1999Return made up to 06/09/99; full list of members (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 December 1998Full accounts made up to 30 September 1997 (12 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: nevilles cross aut point newcastle road nevilles cross durham DH1 4JD (1 page)
22 October 1998Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1998Return made up to 06/09/98; full list of members (6 pages)
22 October 1998New secretary appointed (2 pages)
8 October 1997Return made up to 06/09/97; no change of members (4 pages)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
6 September 1996Return made up to 06/09/96; full list of members (6 pages)
23 October 1995Registered office changed on 23/10/95 from: c/o samuel phillips 86 pilgrim street newcastle upon tyne NE1 6SR (1 page)
18 October 1995New secretary appointed;director resigned;new director appointed (4 pages)
18 October 1995Secretary resigned;new director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 1995Incorporation (12 pages)