Company NameSystemdouble Limited
Company StatusDissolved
Company Number03503959
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDebra Jane Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rectory Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XS
Secretary NameMichael Ian Taylor
NationalityBritish
StatusClosed
Appointed16 March 1998(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address3 Rectory Avenue
Gosforth
Newcastle Upon Tyne
NE3 1XS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 February 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
Appointed04 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed02 March 1998(3 weeks, 5 days after company formation)
Appointment Duration2 weeks (resigned 16 March 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(3 weeks, 5 days after company formation)
Appointment Duration2 weeks (resigned 16 March 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressDouglas Shaw 7 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Financials

Year2014
Net Worth£131,886
Cash£3,347
Current Liabilities£1,674

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 10
(4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 10
(4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 10
(4 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Registered office changed on 05/02/2009 from 3 rectory avenue gosforth newcastle upon tyne NE3 1XS (1 page)
5 February 2009Registered office changed on 05/02/2009 from 3 rectory avenue gosforth newcastle upon tyne NE3 1XS (1 page)
5 February 2009Location of register of members (1 page)
28 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 March 2007Return made up to 04/02/07; full list of members (6 pages)
13 March 2007Return made up to 04/02/07; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 March 2006Return made up to 04/02/06; full list of members (6 pages)
3 March 2006Return made up to 04/02/06; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 February 2005Return made up to 04/02/05; full list of members (6 pages)
8 February 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
7 September 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
23 January 2004Return made up to 04/02/04; full list of members (6 pages)
23 January 2004Return made up to 04/02/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
20 June 2003Return made up to 04/02/03; full list of members (6 pages)
20 June 2003Return made up to 04/02/03; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
9 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
10 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
5 March 2001Full accounts made up to 29 February 2000 (10 pages)
5 March 2001Full accounts made up to 29 February 2000 (10 pages)
30 January 2001Return made up to 04/02/01; full list of members (6 pages)
30 January 2001Return made up to 04/02/01; full list of members (6 pages)
1 March 2000Full accounts made up to 28 February 1999 (10 pages)
1 March 2000Full accounts made up to 28 February 1999 (10 pages)
8 June 1999Return made up to 04/02/99; full list of members (6 pages)
8 June 1999Return made up to 04/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 March 1998Director resigned (1 page)
4 February 1998Incorporation (12 pages)