Company NameShareannual Limited
Company StatusDissolved
Company Number03684762
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NamePeter Richard Thomas Wilkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2000)
RoleEngineer
Correspondence Address7 Marle Avenue
Burgess Hill
West Sussex
RH15 8JG
Secretary NameBarbara Jane Wilkins
NationalityBritish
StatusResigned
Appointed09 February 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2000)
RoleSecretary
Correspondence Address7 Marle Avenue
Burgess Hill
West Sussex
RH15 8JG
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed01 July 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2000)
RoleSecretary
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameMichael Bird
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2000)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWindrush Central Parade
Shildon
County Durham
DL4 1DW
Director NameMark Barrington Grainger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2000)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Kew Gardens
Stockton On Tees
Cleveland
TS20 1QE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 December 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
Appointed16 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressNorth Road
Middlesbrough
Cleveland
TS2 1DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
3 August 2000Return made up to 16/12/99; full list of members (7 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: north road middlesbrough cleveland TS2 1DE (1 page)
27 October 1999Registered office changed on 27/10/99 from: west mead house 123 west mead road sutton surrey SM1 4JH (1 page)
20 October 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
30 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
16 December 1998Incorporation (12 pages)