Company NameMake-Believer Limited
Company StatusDissolved
Company Number03592996
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamesLaw 982 Limited and Makebeliever Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Andrew Campbell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoses Bower
Great Whittington
Northumberland
NE19 2HE
Director NamePeter Thomas Little
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2000)
RoleAdvertising
Correspondence Address55 Grove Park Gardens
Chiswick
London
W4 3RY
Director NameMr David Charles Sheppard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 August 2005)
RoleManagement Consultant
Correspondence Address30 Shipton Road
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AE
Secretary NameMr David Charles Sheppard
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 August 2005)
RoleManagement Consultant
Correspondence Address30 Shipton Road
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AE
Director NameChristopher Gough
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2005)
RoleAdvertising Consultancy
Correspondence AddressLes Pegouries
Grealou
Cajarc
46160
France
Director NameSusan Carol Longford
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressWoodlands
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 2005)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Director NameAnthony Joseph Wells
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2005)
RoleDesign Consultant
Correspondence Address91 Kneller Gardens
Isleworth
Middlesex
TW7 7NR
Director NameGeoffrey Cheetham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Chase
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed03 August 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address19 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Amazing Learning Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,696
Current Liabilities£29,696

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
3 September 2010Application to strike the company off the register (3 pages)
3 September 2010Application to strike the company off the register (3 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Location of debenture register (1 page)
10 September 2009Registered office changed on 10/09/2009 from st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
10 September 2009Location of debenture register (1 page)
10 September 2009Registered office changed on 10/09/2009 from st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Return made up to 30/06/09; full list of members (3 pages)
10 September 2009Return made up to 30/06/09; full list of members (3 pages)
8 September 2008Appointment terminated secretary prima secretary LIMITED (1 page)
8 September 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
6 December 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
17 July 2006Return made up to 30/06/06; full list of members (6 pages)
17 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(6 pages)
11 July 2006Registered office changed on 11/07/06 from: at anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 July 2006Registered office changed on 11/07/06 from: at anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
1 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: floor 11 cale cross house 156 pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: floor 11 cale cross house 156 pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
30 June 2005Return made up to 30/06/05; full list of members (9 pages)
30 June 2005Return made up to 30/06/05; full list of members (9 pages)
20 June 2005Registered office changed on 20/06/05 from: 9 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
20 June 2005Registered office changed on 20/06/05 from: 9 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
7 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
3 September 2004Return made up to 06/07/04; full list of members (9 pages)
3 September 2004Return made up to 06/07/04; full list of members (9 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
3 June 2004Registered office changed on 03/06/04 from: c/o bkr haines watts 3 osborne terrace newcastle tyne & wear NE2 1NE (1 page)
3 June 2004Registered office changed on 03/06/04 from: c/o bkr haines watts 3 osborne terrace newcastle tyne & wear NE2 1NE (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
12 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2003Return made up to 06/07/03; full list of members (8 pages)
21 May 2003Full accounts made up to 31 August 2002 (14 pages)
21 May 2003Full accounts made up to 31 August 2002 (14 pages)
14 November 2002Registered office changed on 14/11/02 from: 1 telford court morpeth northumberland NE61 2DB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 1 telford court morpeth northumberland NE61 2DB (1 page)
19 July 2002Return made up to 06/07/02; full list of members (8 pages)
19 July 2002Return made up to 06/07/02; full list of members (8 pages)
16 April 2002Full accounts made up to 31 August 2001 (11 pages)
16 April 2002Full accounts made up to 31 August 2001 (11 pages)
16 April 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
16 April 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
13 August 2001Return made up to 06/07/01; full list of members (7 pages)
13 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Accounts made up to 31 July 2000 (4 pages)
5 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
8 August 2000Company name changed makebeliever LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed makebeliever LIMITED\certificate issued on 09/08/00 (2 pages)
27 July 2000Return made up to 06/07/00; full list of members (7 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 July 2000New director appointed (2 pages)
23 June 2000Accounts made up to 31 July 1999 (4 pages)
23 June 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
22 June 2000Registered office changed on 22/06/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
22 June 2000New secretary appointed (2 pages)
3 August 1999Return made up to 06/07/99; full list of members (6 pages)
3 August 1999Return made up to 06/07/99; full list of members (6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
5 October 1998Company name changed law 982 LIMITED\certificate issued on 05/10/98 (2 pages)
5 October 1998Company name changed law 982 LIMITED\certificate issued on 05/10/98 (2 pages)
6 July 1998Incorporation (28 pages)
6 July 1998Incorporation (28 pages)