Company NameA. & T. Blinds Limited
Company StatusDissolved
Company Number03381590
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAngela Forbes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleAir Hostess
Correspondence Address15 John Nash Square
Kenilworth
Warwickshire
CV8 1RJ
Director NameTerence Forbes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleBlind Fitter
Correspondence Address39 Myrtle Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 3HT
Secretary NameTerence Forbes
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleBlind Fitter
Correspondence Address39 Myrtle Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 3HT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMaritime Building
Ridley Street
Blyth
Northumberland
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

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

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
25 August 2000Application for striking-off (1 page)
23 December 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 June 1998Return made up to 05/06/98; full list of members (6 pages)
20 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
20 July 1997Ad 06/06/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
5 June 1997Incorporation (18 pages)