Company NameLiddell Dunbar Marketing Limited
Company StatusDissolved
Company Number03204264
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 10 months ago)
Previous NameCrystalbright Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 16 July 2002)
RoleManagement Consultant
Correspondence Address38 Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
Director NameDiana Marjorie Howard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1997)
RolePersonal Assistant
Correspondence Address6 Over Nidd
Knox House Farm
Harrogate
North Yorkshire
HG1 3DB
Secretary NameDiana Marjorie Howard
NationalityBritish
StatusResigned
Appointed14 June 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1997)
RolePersonal Assistant
Correspondence Address6 Over Nidd
Knox House Farm
Harrogate
North Yorkshire
HG1 3DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed15 August 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2002)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered AddressWaterford House
38-39 Norfolk Street
Sunderland
SR1 1EE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002Secretary resigned (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
22 August 2000Return made up to 28/05/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 August 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 28/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 March 1998New secretary appointed (2 pages)
31 December 1997Director's particulars changed (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: 21-26 howard house howard street north shields tyne & wear NE30 1AR (1 page)
30 June 1997Return made up to 28/05/97; full list of members (6 pages)
30 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
25 June 1996Company name changed crystalbright LIMITED\certificate issued on 26/06/96 (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
28 May 1996Incorporation (10 pages)