Company NameHoodco 550 Limited
Company StatusDissolved
Company Number03357277
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(12 months after company formation)
Appointment Duration11 years, 7 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameDavid Charlton
NationalityBritish
StatusClosed
Appointed22 April 2003(6 years after company formation)
Appointment Duration6 years, 7 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address23 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameAnn Christine Palmer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2002)
RoleAccountant
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed20 April 1998(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2002)
RoleAccountant
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 July 2008Return made up to 22/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 22/04/07; no change of members (6 pages)
19 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 22/04/06; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
12 July 2005Return made up to 22/04/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
21 May 2003Return made up to 22/04/03; full list of members (7 pages)
1 May 2003New secretary appointed (2 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 December 2002Secretary resigned;director resigned (1 page)
23 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 August 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Registered office changed on 30/08/01 from: tyne theatre & opera co westgate road newcastle upon tyne tyne & wear NE1 4AG (1 page)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
13 December 2000Full accounts made up to 30 April 1999 (9 pages)
13 December 2000Full accounts made up to 30 April 1998 (9 pages)
8 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Return made up to 22/04/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
(6 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Return made up to 22/04/98; full list of members (8 pages)
20 May 1998New director appointed (3 pages)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned;director resigned (1 page)
22 April 1997Incorporation (24 pages)