Company NameKate's Pine Ltd.
Company StatusDissolved
Company Number03323630
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameResolvemajor Limited

Directors

Director NameAnthony Ferguson Harrison
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address22 Axwell Park Road Axwell Park
Blaydon
Gateshead
Tyne & Wear
NE21 5PB
Director NameJudith Harrison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address132 Lumley Avenue
South Shields
Tyne & Wear
NE34 7BN
Director NamePhilip Ferguson Harrison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address11 York House
Baxter Road
Sunderland
Tyne & Wear
SR5 4DR
Secretary NameAnthony Ferguson Harrison
NationalityBritish
StatusClosed
Appointed21 March 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address22 Axwell Park Road Axwell Park
Blaydon
Gateshead
Tyne & Wear
NE21 5PB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
6 April 1998Particulars of mortgage/charge (3 pages)
31 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1997Company name changed resolvemajor LIMITED\certificate issued on 31/07/97 (2 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997£ nc 100/50000 01/07/97 (1 page)
13 July 1997Ad 01/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 February 1997Incorporation (12 pages)