Company NameSolid Surface Mouldings Limited
Company StatusDissolved
Company Number03690746
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 3 months ago)
Dissolution Date27 March 2001 (23 years ago)
Previous NameHoldrelief Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAlison Ghahari
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address45 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Director NameBryan George McGee
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Secretary NameBryan George McGee
NationalityBritish
StatusClosed
Appointed18 January 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameMichael Reza Ghahari
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(1 year after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Avenue
Whitley Bay
Tyne And Wear
NE25 8NW
Director NameMr Patrick Plunkett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWylam Cottage Holeyn Hall Road
Wylam
Northumberland
NE41 8BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 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
Appointed31 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Montagu Court
Gosforth
Newcastle Upon Tyne
NE3 4JL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000Application for striking-off (1 page)
6 October 2000Director resigned (1 page)
25 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 January 2000New director appointed (2 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
6 February 1999Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
25 January 1999Company name changed holdrelief LIMITED\certificate issued on 26/01/99 (2 pages)
31 December 1998Incorporation (12 pages)