Company NameTrade Kitchens (North East) Limited
Company StatusDissolved
Company Number03360366
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameFairylink Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusClosed
Appointed09 June 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameMr John Ternent
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manston Close
Moorside
Sunderland
Tyne & Wear
SR3 2RR
Director NameIan Jackson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(1 month, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 November 1997)
RoleCompany Director
Correspondence Address12 Dipton Gardens
Leechmere
Sunderland
Tyne & Wear
SR3 1AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address295 Sunderland Road
South Shields
Tyne & Wear
NE34 6RB
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
2 March 2003Registered office changed on 02/03/03 from: michael adamson & co accountants & business consults 115 chester road sunderland SR4 7HG (1 page)
19 June 2002Return made up to 25/04/02; full list of members (6 pages)
2 May 2001Return made up to 25/04/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 25/04/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
17 June 1999Return made up to 25/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
21 May 1998Return made up to 25/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(6 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 April 1997Incorporation (21 pages)