Company NameAcrytek Limited
Company StatusDissolved
Company Number03118972
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameEIWN 32 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMr Gary Raymond Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hauxley Drive
Waldridge Hall Farm
Chester Le Street
County Durham
DH2 3TE
Secretary NameWendy Marie Shaw
NationalityBritish
StatusResigned
Appointed21 December 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address29 Hauxley Drive
Chester Le Street
County Durham
DH2 3TE

Location

Registered AddressHigham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Application for striking-off (1 page)
8 May 2001Registered office changed on 08/05/01 from: unit 1J mountjoy research centre stockton road durham DH1 3SW (1 page)
15 March 2001Full accounts made up to 31 December 2000 (10 pages)
28 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 December 1999Secretary's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
22 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 November 1998Return made up to 27/10/98; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 December 1997Return made up to 27/10/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
16 December 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1996Registered office changed on 04/01/96 from: milburn house dean street newcastle upon tyne tyne and wear NE1 1NP (1 page)