Company NameRandall-Co 3008 Limited
Company StatusDissolved
Company Number03374594
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRonald Potts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 10 April 2001)
RoleSalesman
Correspondence Address11 Horning Court
Meadow Rise
Newcastle
Tyne & Wear
NE5 4TY
Director NameSandra Lilian Oliver
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRonnie Potts
NationalityBritish
StatusResigned
Appointed01 August 1997(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 1998)
RoleCompany Director
Correspondence Address4 Fourstones
Westdenton
Newcastle Upon Tyne
Tyne & Wear
NE5 2PT
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address1a Dinsdale Place
Sandyford
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
5 November 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
11 August 1998Return made up to 21/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/08/98
(5 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
21 May 1997Incorporation (17 pages)