Company NameClickstride Limited
Company StatusDissolved
Company Number03401936
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameLaceworks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGianni Mark Valente
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address22 The Hollies
Birtley
Chester Le Street
County Durham
DH3 1QN
Director NameGrant Nicholas Wiszniewski
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 19 November 2002)
RoleAccountant
Correspondence Address2 Blueburn Drive
Killingworth
North Tyneside
NE12 6FZ
Secretary NameGrant Nicholas Wiszniewski
NationalityBritish
StatusClosed
Appointed30 August 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 19 November 2002)
RoleAccountant
Correspondence Address2 Blueburn Drive
Killingworth
North Tyneside
NE12 6FZ
Secretary NameWilliam Donohue
NationalityBritish
StatusResigned
Appointed09 March 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2000)
RoleCompany Director
Correspondence Address15 Victoria Avenue
Wallsend
Tyne & Wear
NE28 8SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Studio Sinclair Court
Darrell Street, Brunswick
Village, Newcastle Upon Tyne
Tyne & Wear
NE13 7DS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Financials

Year2014
Net Worth-£39,617
Cash£35
Current Liabilities£52,306

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
26 November 2001Particulars of contract relating to shares (4 pages)
26 November 2001Ad 06/11/01--------- £ si 16000@1=16000 £ ic 11000/27000 (2 pages)
23 November 2001Ad 01/09/01-31/10/01 £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Nc inc already adjusted 24/10/01 (1 page)
1 November 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
29 October 2001Ad 13/08/99-23/06/00 £ si 998@1 (2 pages)
24 September 2001Return made up to 11/07/01; full list of members (6 pages)
17 November 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
14 November 2000Accounts for a small company made up to 31 July 1999 (3 pages)
29 September 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
24 June 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
24 March 1999Company name changed laceworks LIMITED\certificate issued on 25/03/99 (2 pages)
12 August 1998Return made up to 11/07/98; full list of members (6 pages)