Company NameNewcastle Carwash Company Limited
Company StatusDissolved
Company Number03697478
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameEurothunder Contracting Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Robert Brown
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(2 months after company formation)
Appointment Duration2 years, 7 months (closed 13 November 2001)
RoleService Engineer
Correspondence Address52 Jervis Street
Hebburn
Tyne & Wear
NE31 2XR
Director NameNeil William Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(2 months after company formation)
Appointment Duration2 years, 7 months (closed 13 November 2001)
RoleService Engineer
Correspondence Address263 Mortimer Road
South Shields
Tyne & Wear
NE33 4BY
Secretary NameNeil William Smith
NationalityBritish
StatusClosed
Appointed22 March 1999(2 months after company formation)
Appointment Duration2 years, 7 months (closed 13 November 2001)
RoleService Engineer
Correspondence Address263 Mortimer Road
South Shields
Tyne & Wear
NE33 4BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressConveyor Car Wash Tyneview House
Askew Road West
Gateshead
Tyne & Wear
NE8 2JX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2000Return made up to 09/02/00; full list of members (6 pages)
11 May 1999Registered office changed on 11/05/99 from: unit 7 hawks road industrial estate gateshead tyne and wear NE8 3BX (1 page)
16 April 1999Company name changed eurothunder contracting LTD\certificate issued on 19/04/99 (2 pages)
15 April 1999Ad 23/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 11-15 blenheim street newcastle upon tyne NE1 4AY (1 page)
15 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
19 January 1999Incorporation (14 pages)