Company NameCheckfirm Limited
Company StatusDissolved
Company Number03569152
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martin Winch
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Ringwood Drive
Cramlington
Northumberland
NE23 1NF
Secretary NameMr Martin Winch
NationalityBritish
StatusClosed
Appointed04 May 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Ringwood Drive
Cramlington
Northumberland
NE23 1NF
Director NameMartin Francis Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address3 Low Heighley
Morpeth
Northumberland
NE61 3BY
Director NameMr Edward Oswald
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(11 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Fairway
Brunton Park Gosforth
Newcastle Upon Tyne
NE3 5AQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 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 May 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
Appointed26 June 1998(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressWesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2014
Net Worth£446,038
Current Liabilities£67,761

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
3 April 2001Director's particulars changed (1 page)
1 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
21 March 2000Ad 05/05/99--------- £ si 9500@1 (2 pages)
21 March 2000Ad 04/05/99--------- £ si 499@1 (2 pages)
9 February 2000Statement of affairs (6 pages)
9 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
15 October 1999Declaration of assistance for shares acquisition (4 pages)
15 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
25 June 1999Return made up to 31/05/99; full list of members (8 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Nc inc already adjusted 04/05/99 (1 page)
13 May 1999Ad 04/05/99--------- £ si 499@1=499 £ ic 1/500 (2 pages)
13 May 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
13 May 1999Registered office changed on 13/05/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
22 May 1998Incorporation (11 pages)