Company NameNewcastle Medal Exchange Ltd.
Company StatusDissolved
Company Number03427472
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameMaplins Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Maureen Pleasants
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2000)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Radcliffe Cottages
Hexham Road
Throckley
Tyne And Wear
NE15 9EH
Secretary NameKenneth Pleasants
NationalityBritish
StatusClosed
Appointed15 October 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address1 Radcliffe Cottages
Hexham Road
Throckley
Newcastle Upon Tyne
NE15 9EH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address21 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
6 September 1999Application for striking-off (1 page)
6 October 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Registered office changed on 17/09/98 from: bulman house regent centre gosforth tyne and wear NE3 3LS (1 page)
13 May 1998Company name changed maplins trading LIMITED\certificate issued on 13/05/98 (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
2 September 1997Incorporation (18 pages)