Company NameHoodco 573 Limited
Company StatusDissolved
Company Number03490428
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bradley Holbrook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Moor
36 Station Road Stannington
Morpeth
Northumberland
NE61 6DU
Secretary NameVivien Todd
NationalityBritish
StatusClosed
Appointed29 May 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address41 Callington Close
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6BL
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMartin Ashley Hulls
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 29 May 1998)
RoleSolicitor
Correspondence Address5 High Mill Road
Rowlands Gill
Tyne & Wear
NE39 1HE
Secretary NameNeil Large
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 29 May 1998)
RoleSolicitor
Correspondence Address17 Crindledykes
Fatfield
Washington
Tyne & Wear
NE38 8SA

Location

Registered AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
16 March 2000Return made up to 08/01/00; full list of members (6 pages)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Return made up to 08/01/99; full list of members (7 pages)
9 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
20 July 1999Compulsory strike-off action has been discontinued (1 page)
14 July 1999Withdrawal of application for striking off (1 page)
9 April 1999Application for striking-off (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned;director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
8 January 1998Incorporation (26 pages)