Company NameNewcastle Trailer Centre Limited
Company StatusDissolved
Company Number03345597
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameVisionbegin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Lambton Hogg
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 15 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThackwood Nook
Raughton Head
Carlisle
Cumbria
CA5 7DT
Secretary NameElaine Prudhoe
NationalityBritish
StatusClosed
Appointed15 April 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 15 May 2001)
RoleCompany Director
Correspondence Address23 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address166 Brinkburn Street South
Newcastle Upon Tyne
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
22 September 2000Accounts for a small company made up to 30 April 2000 (3 pages)
27 April 2000Return made up to 04/04/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 May 1999Return made up to 04/04/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 April 1998Return made up to 04/04/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 April 1997Company name changed visionbegin LIMITED\certificate issued on 01/05/97 (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 1997Incorporation (9 pages)