Company NameInternet Candy Company Limited
Company StatusDissolved
Company Number03494689
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameGeoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(11 months after company formation)
Appointment Duration4 years, 10 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressHighlaw House Lynn Law Farm
Whalton
Morpeth
Northumberland
NE61 3UZ
Director NameDawn Dobson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHighlaw House
Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Director NameMatthew Ben Hagger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Gilnce Lane
Bolton
Manchester
Director NameChairman Miles Wynford Hewitt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore House
Black Heddon
Ponteland
Northumberland
NE20 0JH
Secretary NameDawn Dobson
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHighlaw House
Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Secretary NameChairman Miles Wynford Hewitt
NationalityBritish
StatusResigned
Appointed29 January 1999(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1999)
RoleCompany Director
Correspondence AddressSycamore House
Black Heddon
Ponteland
Northumberland
NE20 0JH
Secretary NameMark Young
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address5 Skipton Close
Bedlington
Northumberland
NE22 6NP
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address5 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£187,925
Cash£26
Current Liabilities£194,074

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
13 February 2002Return made up to 08/01/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 5 pont park berwick hill newcastle upon tyne tyne & wear NE20 0JX (1 page)
15 January 2001Return made up to 08/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 July 2000Director resigned (1 page)
25 January 2000Return made up to 19/01/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: 9A main street ponteland newcastle upon tyne northumberland NE20 9NH (1 page)
26 March 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Return made up to 19/01/99; full list of members (6 pages)
8 February 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
7 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
12 October 1998Registered office changed on 12/10/98 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
2 March 1998New director appointed (2 pages)
27 February 1998Ad 30/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998Secretary resigned (1 page)
19 January 1998Incorporation (15 pages)