Company NamePaleja International Limited
Company StatusDissolved
Company Number03497683
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Ann Arris
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(1 day after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2000)
RoleSecretary
Correspondence Address53 Lobley Hill Road
Gateshead
Tyne & Wear
NE8 4XA
Director NameLaxmidas Paul Paleja
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(1 day after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2000)
RoleSales Director
Correspondence Address53 Lobley Hill Road
Gateshead
Tyne & Wear
NE8 4XA
Secretary NameMargaret Ann Arris
NationalityBritish
StatusClosed
Appointed23 January 1998(1 day after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2000)
RoleSecretary
Correspondence Address53 Lobley Hill Road
Gateshead
Tyne & Wear
NE8 4XA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address41 Coquet Avenue
Whitley Bay
Tyne & Wear
NE26 1EE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
30 May 2000Voluntary strike-off action has been suspended (1 page)
7 March 2000Voluntary strike-off action has been suspended (1 page)
9 February 2000Application for striking-off (1 page)
18 February 1999Return made up to 22/01/99; full list of members (6 pages)
1 February 1998Ad 22/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 1998Registered office changed on 29/01/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
22 January 1998Incorporation (12 pages)