Company NameSomebody Limited
Company StatusDissolved
Company Number03644538
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAmanda Owens
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(6 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 May 2003)
RoleManageress
Correspondence Address62 Hertford Avenue
South Shields
Tyne & Wear
NE34 7TY
Secretary NameMr Paul Nowlin
NationalityBritish
StatusClosed
Appointed26 April 1999(6 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Paul Nowlin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Stanley Henry
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH

Location

Registered AddressWest House
4 Boldon Lane Cleadon Village
Sunderland
SR6 7RH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,185
Current Liabilities£5,010

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999New secretary appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Ad 06/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Accounting reference date extended from 31/10/99 to 31/03/00 (2 pages)
6 October 1998Incorporation (18 pages)