Company NameServicetoken Limited
Company StatusDissolved
Company Number03282453
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Dissolution Date4 January 2012 (12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMichael Dodds
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 04 January 2012)
RoleOperations Manager
Correspondence Address6 Crathorne Court
Burnopfield
Newcastle
NE16 6DA
Director NameLynne Lunn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 04 January 2012)
RoleCommercial Manager
Correspondence Address15 Ingoe Street
Lemington
Newcastle Upon Tyne
NE15 8DQ
Secretary NameLynn Lunn
NationalityBritish
StatusClosed
Appointed18 March 2004(7 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 04 January 2012)
RoleCommercial Manager
Correspondence Address15 Ingoe Street
Lemington
Newcastle
Newcastle Upon Tyne
NE15 8DQ
Director NameMargaret Ruth Cowell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 2004)
RoleCashier
Correspondence Address15 Otterburn Way
Bewick Grange
Prudhoe
Northumberland
NE42 6RD
Director NameRaymond Cowell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address15 Otterburn Way
Bewick Grange
Prudhoe
Northumberland
NE42 6RD
Secretary NameMargaret Ruth Cowell
NationalityBritish
StatusResigned
Appointed28 November 1996(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 2004)
RoleCashier
Correspondence Address15 Otterburn Way
Bewick Grange
Prudhoe
Northumberland
NE42 6RD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 30 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
9 August 2007Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators' statement of receipts and payments (5 pages)
1 February 2007Liquidators' statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators' statement of receipts and payments (5 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Statement of affairs (15 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Statement of affairs (15 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
20 January 2006Registered office changed on 20/01/06 from: unit 1 hadrian works haltwhistle northumberland NE49 0HF (1 page)
20 January 2006Registered office changed on 20/01/06 from: unit 1 hadrian works haltwhistle northumberland NE49 0HF (1 page)
11 November 2005Return made up to 19/10/05; full list of members (5 pages)
11 November 2005Return made up to 19/10/05; full list of members (5 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 January 2005Return made up to 27/08/04; full list of members (6 pages)
13 January 2005Return made up to 27/08/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 May 2004Auditor's resignation (1 page)
18 May 2004Auditor's resignation (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004Memorandum and Articles of Association (5 pages)
28 April 2004Memorandum and Articles of Association (5 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Particulars of mortgage/charge (5 pages)
6 April 2004New secretary appointed (1 page)
6 April 2004Particulars of mortgage/charge (5 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
3 April 2004Declaration of assistance for shares acquisition (6 pages)
3 April 2004Declaration of assistance for shares acquisition (6 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 October 2003Return made up to 20/09/03; full list of members (7 pages)
25 October 2003Return made up to 20/09/03; full list of members (7 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Secretary's particulars changed;director's particulars changed (1 page)
30 June 2003Secretary's particulars changed;director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Secretary's particulars changed;director's particulars changed (1 page)
30 June 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 56 milton grove edgewell prudhoe northumberland NE42 6JL (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 56 milton grove edgewell prudhoe northumberland NE42 6JL (1 page)
16 November 2002Return made up to 19/10/02; full list of members (5 pages)
16 November 2002Return made up to 19/10/02; full list of members (5 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001Return made up to 06/11/01; full list of members (6 pages)
26 November 2001Return made up to 06/11/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 22/11/00; full list of members (7 pages)
6 February 2001Return made up to 22/11/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 November 1999Return made up to 22/11/99; full list of members (7 pages)
23 November 1999Return made up to 22/11/99; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 December 1998Return made up to 22/11/98; no change of members (4 pages)
2 December 1998Return made up to 22/11/98; no change of members (4 pages)
19 August 1998£ nc 100/5100 31/07/98 (1 page)
19 August 1998Ad 31/07/98--------- £ si 2905@1=2905 £ ic 95/3000 (2 pages)
19 August 1998Ad 31/07/98--------- £ si 2905@1=2905 £ ic 95/3000 (2 pages)
19 August 1998£ nc 100/5100 31/07/98 (1 page)
18 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 July 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
17 July 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 22/11/97; full list of members (6 pages)
11 January 1998Return made up to 22/11/97; full list of members (6 pages)
3 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 March 1997Ad 09/12/96--------- £ si 15@1=15 £ ic 80/95 (2 pages)
3 March 1997Ad 09/12/96--------- £ si 15@1=15 £ ic 80/95 (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Ad 28/11/96--------- £ si 79@1=79 £ ic 1/80 (2 pages)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996Registered office changed on 09/12/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 December 1996Registered office changed on 09/12/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996New secretary appointed;new director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed;new director appointed (2 pages)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996Ad 28/11/96--------- £ si 79@1=79 £ ic 1/80 (2 pages)
9 December 1996New director appointed (2 pages)
22 November 1996Incorporation (12 pages)