Company NameTube Form Limited
Company StatusDissolved
Company Number03419464
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 9 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Hall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleEngineer
Country of ResidenceGBR
Correspondence Address11 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director NameJulie Elaine Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleHousewife
Correspondence Address11 Westacres Crescent
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Secretary NameJulie Elaine Hall
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Westacres Crescent
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address598 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 6HY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,152
Current Liabilities£25,274

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2002Restoration by order of the court (1 page)
5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
29 November 1999Return made up to 14/08/99; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 April 1999Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
10 April 1999Ad 28/02/98--------- £ si 98@1 (2 pages)
23 October 1998Particulars of mortgage/charge (6 pages)
21 September 1998Registered office changed on 21/09/98 from: arch 5 back west street gateshead tyne & wear NE8 1AD (1 page)
21 September 1998Return made up to 14/08/98; full list of members (6 pages)
24 September 1997Ad 09/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 August 1997Incorporation (18 pages)