Company NameRoute 66 Compact Discs Limited
Company StatusDissolved
Company Number03537718
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameThe Back Catalogue Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Perdik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameMichael Anthony Dickson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 17 May 2005)
RoleCivil Servant
Correspondence Address35 Bolbec Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Secretary NameMr Richard Perdik
NationalityBritish
StatusClosed
Appointed06 December 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameGeoffrey Charles Peter Maclauchlan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 5 121 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Secretary NameGeoffrey Charles Peter Maclauchlan
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 5 121 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor 63 High Bridge
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,568

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 January 2003Return made up to 31/03/02; full list of members; amend (7 pages)
6 January 2003Ad 31/03/02--------- £ si 998@1 (2 pages)
24 April 2002Company name changed the back catalogue LIMITED\certificate issued on 24/04/02 (2 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Secretary resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: unit H25 the avenues eleventh avenue north team valley gateshead tyne & wear NE11 0NJ (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
6 February 2001Full accounts made up to 31 March 2000 (9 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
6 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
31 March 1998Incorporation (17 pages)